Advanced company searchLink opens in new window

ESP HOLDINGS (UK) LIMITED

Company number 05361077

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 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 CH01 Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 600
17 Oct 2014 CH01 Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Mr Stuart Patrick Mcsheehy on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Roland Bergt Gustafsson on 17 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 600
04 Oct 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Apr 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
07 Oct 2009 AA Full accounts made up to 31 December 2008
20 Feb 2009 363a Return made up to 10/02/09; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
27 Oct 2008 288a Director appointed mr stuart patrick mcsheehy
04 Jun 2008 288b Appointment terminated director robin moore
04 Jun 2008 288b Appointment terminated director and secretary michael limpenny
28 Feb 2008 363a Return made up to 12/02/08; full list of members
11 Dec 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
26 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007