- Company Overview for ES-KO (UK) LIMITED (03504911)
- Filing history for ES-KO (UK) LIMITED (03504911)
- People for ES-KO (UK) LIMITED (03504911)
- Charges for ES-KO (UK) LIMITED (03504911)
- More for ES-KO (UK) LIMITED (03504911)
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) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
07 May 2015 | TM01 | Termination of appointment of Keith George White as a director on 30 April 2015 | |
24 Apr 2015 | AP04 | Appointment of London Law Secretarial Limited as a secretary on 16 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Giorgio Mancini as a director on 31 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to 12 Compton Road London SW19 7QD on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Frederic Platini as a director on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Marco Carbone as a director on 9 March 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Maxine Frances Drabble as a secretary on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Stephen Richard Leslie Ramsey as a director on 13 February 2015 | |
07 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
15 May 2014 | TM01 | Termination of appointment of Ian Ward as a director | |
01 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
19 Sep 2013 | TM01 | Termination of appointment of Lynn Hale as a director | |
19 Sep 2013 | TM02 | Termination of appointment of Lynn Hale as a secretary | |
19 Sep 2013 | AP03 | Appointment of Ms Maxine Frances Drabble as a secretary | |
10 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
07 May 2013 | AP01 | Appointment of Mr Giorgio Mancini as a director | |
07 May 2013 | TM01 | Termination of appointment of Roger Smith as a director | |
07 May 2013 | MR01 | Registration of charge 035049110001 | |
07 May 2013 | MR01 | Registration of charge 035049110002 | |
01 May 2013 | TM01 | Termination of appointment of Giorgio Mancini as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Giorgio Mancini as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Gianfranco Pellini as a director | |
15 Feb 2013 | AP01 | Appointment of Mr Ian John Ward as a director |