Advanced company searchLink opens in new window

ESP PROJECTS LIMITED

Company number 04472697

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)
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
  • GBP 5,536
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
  • GBP 5,536
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
  • GBP 5,536
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