- Company Overview for THE E.S.D. CONTROL CENTRE LIMITED (02526954)
- Filing history for THE E.S.D. CONTROL CENTRE LIMITED (02526954)
- People for THE E.S.D. CONTROL CENTRE LIMITED (02526954)
- Charges for THE E.S.D. CONTROL CENTRE LIMITED (02526954)
- More for THE E.S.D. CONTROL CENTRE LIMITED (02526954)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
12 Jun 2024 | MR01 | Registration of charge 025269540012, created on 22 May 2024 | |
29 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
01 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
01 Mar 2021 | AP01 | Appointment of Mrs Michele Ann King as a director on 26 February 2021 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
31 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CH03 | Secretary's details changed for Mrs Michele Ann King on 1 January 2019 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
24 May 2017 | AP01 | Appointment of Mr Ronald Basey Tosh as a director on 23 May 2017 | |
27 Sep 2016 | AD01 | Registered office address changed from 108 Claydon Industrial Park Great Blakenham Ipswich Suffolk IP6 0NL to Integrity House Easlea Road Bury St. Edmunds IP32 7BY on 27 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |