Advanced company searchLink opens in new window

ESSCO EXPORT LIMITED

Company number 02475630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2015 AD01 Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015
16 Feb 2015 AP01 Appointment of Mr Barry John Ruck as a director on 30 January 2015
16 Feb 2015 TM02 Termination of appointment of Roderick Campbell as a secretary on 30 January 2015
16 Feb 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
19 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
28 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
14 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
07 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
03 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
30 Mar 2009 363a Return made up to 15/02/09; full list of members
16 Sep 2008 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2008 288a Director and secretary appointed roderick campbell
30 Jul 2008 288a Director appointed richard john timms
30 Jul 2008 288b Appointment terminated director thomas wright
30 Jul 2008 288b Appointment terminated director and secretary michael walker
30 Jul 2008 287 Registered office changed on 30/07/2008 from 1ST floor, the coach house 49 east street colchester CO1 2TG
21 Feb 2008 287 Registered office changed on 21/02/08 from: 49 east street colchester essex CO1 2TG
18 Feb 2008 363a Return made up to 15/02/08; full list of members
07 Dec 2007 AA Total exemption small company accounts made up to 31 July 2007