- Company Overview for ESOS NET LIMITED (04163689)
- Filing history for ESOS NET LIMITED (04163689)
- People for ESOS NET LIMITED (04163689)
- Charges for ESOS NET LIMITED (04163689)
- More for ESOS NET LIMITED (04163689)
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) |
---|---|---|---|
15 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
16 Jan 2020 | MR01 | Registration of charge 041636890009, created on 13 January 2020 | |
19 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
15 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Rachel Victoria Brown as a director on 11 July 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Michelle Marie Crook as a director on 12 December 2016 | |
23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | MR01 | Registration of charge 041636890008, created on 12 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AP01 | Appointment of Mr Martin Michael Gunn as a director on 1 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr John Edward Smith on 18 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mrs Michelle Marie Crook on 18 March 2015 | |
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
10 Dec 2013 | TM01 | Termination of appointment of David Cooper as a director | |
28 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Oct 2013 | AP01 | Appointment of Mrs Rachel Victoria Brown as a director | |
16 Aug 2013 | AP01 | Appointment of Ms Tracy Michelle Evans as a director |