- Company Overview for ESP CONNECTIONS LIMITED (03234745)
- Filing history for ESP CONNECTIONS LIMITED (03234745)
- People for ESP CONNECTIONS LIMITED (03234745)
- Charges for ESP CONNECTIONS LIMITED (03234745)
- More for ESP CONNECTIONS LIMITED (03234745)
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) |
---|---|---|---|
28 Mar 2019 | AD02 | Register inspection address has been changed from C/O Matthew Darling 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF | |
27 Mar 2019 | CH04 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
29 Jan 2019 | AP01 | Appointment of Mr Paul Miles as a director on 21 January 2019 | |
18 Dec 2018 | AP01 | Appointment of Mr Kevin O'connor as a director on 10 December 2018 | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Nicholas John Clark on 10 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Ms Victoria Caroline Spiers on 10 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Robert William Wallace as a director on 13 June 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
12 Oct 2017 | MR01 | Registration of charge 032347450001, created on 3 October 2017 | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jun 2017 | TM01 | Termination of appointment of Jaime Hector as a director on 1 June 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Scott Springett as a director on 9 November 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Michael Carr as a director on 3 June 2016 | |
18 May 2016 | AP01 | Appointment of Mr Stuart Peter Williams as a director on 16 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
17 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Nicholas John Clark on 17 February 2015 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Thomas William Butler on 1 September 2014 |