Advanced company searchLink opens in new window

ESUITE LIMITED

Company number 04921842

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 Oct 2013 AD04 Register(s) moved to registered office address
04 Oct 2013 AD01 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 4 October 2013
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AAMD Amended accounts made up to 31 December 2011
24 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
14 Oct 2011 AD03 Register(s) moved to registered inspection location
14 Oct 2011 AD02 Register inspection address has been changed
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
31 Aug 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
31 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Jan 2010 AD01 Registered office address changed from Nateby Technology Park Cartmell Lane Nateby Preston PR3 0LU England on 26 January 2010
19 Jan 2010 MEM/ARTS Memorandum and Articles of Association
10 Jan 2010 CERTNM Company name changed island information management LIMITED\certificate issued on 10/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
10 Jan 2010 CONNOT Change of name notice
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
12 Oct 2009 AD01 Registered office address changed from Pembroke House Carrington Business Park Manchester Road, Carrington Greater Manchester M31 4DD on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Anthony Brian Poole on 12 October 2009
27 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
10 Oct 2008 363a Return made up to 06/10/08; full list of members
17 Sep 2008 288b Appointment terminated secretary stephen kinane