Advanced company searchLink opens in new window

E SET LIMITED

Company number 04645922

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)
29 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
15 May 2023 AA Micro company accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 501
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 TM01 Termination of appointment of Ali Hussain Jamil as a director on 24 February 2015
12 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 501
12 Feb 2015 AD02 Register inspection address has been changed from C/O 11 Tudor Close 11 Tudor Close Cobham Surrey KT11 2PH United Kingdom to 55 Court Farm Road Bristol BS14 0EF
02 Jan 2015 AP01 Appointment of Mr. Paul Browning as a director on 2 January 2015
02 Jan 2015 TM02 Termination of appointment of Frederica Jamil as a secretary on 2 January 2015
02 Jan 2015 AD01 Registered office address changed from 11 Tudor Close Cobham Surrey KT11 2PH to C/O Paul Browning 55 Court Farm Road Bristol BS14 0EF on 2 January 2015