- Company Overview for ESUITE LIMITED (04921842)
- Filing history for ESUITE LIMITED (04921842)
- People for ESUITE LIMITED (04921842)
- Charges for ESUITE LIMITED (04921842)
- More for ESUITE LIMITED (04921842)
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
|
|
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
|
|
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 |