Advanced company searchLink opens in new window

EXTERNAL SERVICES GROUP LIMITED

Company number 03731379

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 2009 288a Director appointed timothy ian mcinnes
16 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2008 288a Secretary appointed mr timothy ian mcinnes
06 Aug 2008 288b Appointment terminated secretary robert prill
03 Jul 2008 288a Secretary appointed mr robert david prill
03 Jul 2008 288b Appointment terminated secretary peter davis
01 Jul 2008 288b Appointment terminated director peter davis
13 May 2008 AA Full accounts made up to 31 December 2007
18 Apr 2008 363a Return made up to 11/03/08; full list of members
23 Nov 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
28 Aug 2007 190 Location of debenture register
28 Aug 2007 190 Location of debenture register
28 Aug 2007 287 Registered office changed on 28/08/07 from: ansa house unit 6-9 county end business centre jackson street springhead oldham lancashire OL4 4TZ
28 Aug 2007 353 Location of register of members
05 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
13 Mar 2007 363a Return made up to 11/03/07; full list of members
21 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2007 288a New director appointed
21 Feb 2007 288a New secretary appointed;new director appointed
21 Feb 2007 288a New director appointed
21 Feb 2007 288a New director appointed
21 Feb 2007 287 Registered office changed on 21/02/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU
21 Feb 2007 288b Director resigned
21 Feb 2007 288b Secretary resigned
10 Feb 2007 403a Declaration of satisfaction of mortgage/charge