- Company Overview for ESP PROJECTS LIMITED (04472697)
- Filing history for ESP PROJECTS LIMITED (04472697)
- People for ESP PROJECTS LIMITED (04472697)
- Charges for ESP PROJECTS LIMITED (04472697)
- More for ESP PROJECTS LIMITED (04472697)
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) |
---|---|---|---|
14 May 2021 | SH03 | Purchase of own shares. | |
19 Apr 2021 | SH02 | Sub-division of shares on 28 March 2012 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
09 Dec 2019 | MR04 | Satisfaction of charge 044726970001 in full | |
13 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
15 Jun 2018 | CH01 | Director's details changed for Mr Matthew Nigel James on 5 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Jason Lee Francis on 1 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Tracy Fiona Viner as a director on 1 June 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Esp at Home Ltd as a person with significant control on 28 June 2017 | |
16 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | AA01 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
16 Jul 2014 | AD01 | Registered office address changed from Unit 2 Edmund Road Business Centre 135 Edmund Road Sheffield South Yorkshire S2 4ED to Unit 7 Edmund Road Business Centre 135 Edmund Road Sheffield S2 4ED on 16 July 2014 | |
31 Mar 2014 | AP01 | Appointment of Mr Matthew Nigel James as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Morgan Killick as a director |