ESW SOLUTIONS LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Satisfaction of charge 2 in full

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-13

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

10/10/2210 October 2022 Secretary's details changed for Mrs Tracey Nicholls on 2022-03-09

View Document

10/10/2210 October 2022 Director's details changed for Miss Samantha Alice Nicholls on 2021-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PHILIP SHORTLAND

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS SAMANTHA ALICE NICHOLLS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY NICHOLLS / 23/04/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NICHOLLS / 23/04/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY NICHOLLS / 23/04/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY NICHOLLS / 23/04/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN NICHOLLS / 23/04/2018

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/145 June 2014 01/12/13 STATEMENT OF CAPITAL GBP 100

View Document

05/06/145 June 2014 SHARE TRANS/SHARE CERTS 13/05/2014

View Document

05/06/145 June 2014 ARTICLES OF ASSOCIATION

View Document

05/06/145 June 2014 ARTICLES OF ASSOCIATION

View Document

04/12/134 December 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WALLER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM SECOND FLOOR OFFICES MANOR BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PF

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED ADAM WALLER

View Document

20/10/1020 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NICHOLLS / 04/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN NICHOLLS / 04/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATSON / 04/10/2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED ROBERT WATSON

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLLS / 05/02/2009

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLLS / 22/10/2008

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY NICHOLLS / 22/10/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM PENNYSTONE FARM, LOWER WESTERLAND, MARLDON PAIGNTON DEVON TQ3 1RU

View Document

05/10/075 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company