Advanced company searchLink opens in new window

ESP PIPELINES LIMITED

Company number 03405272

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)
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
28 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
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
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
12 Oct 2017 MR01 Registration of charge 034052720001, created on 3 October 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
26 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
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
17 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
03 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
11 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012