- Company Overview for ESR TECHNOLOGY LIMITED (05462871)
- Filing history for ESR TECHNOLOGY LIMITED (05462871)
- People for ESR TECHNOLOGY LIMITED (05462871)
- Charges for ESR TECHNOLOGY LIMITED (05462871)
- Registers for ESR TECHNOLOGY LIMITED (05462871)
- More for ESR TECHNOLOGY LIMITED (05462871)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Oct 2020 | MR01 | Registration of charge 054628710009, created on 15 October 2020 | |
13 Aug 2020 | MR04 | Satisfaction of charge 054628710007 in full | |
13 Aug 2020 | MR04 | Satisfaction of charge 054628710008 in full | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | MR01 | Registration of charge 054628710008, created on 1 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Raghbir Chand as a person with significant control on 8 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from 11 Broadwells Crescent Coventry CV4 8JD England to 202 Cavendish Place Birchwood Park, Birchwood Warrington WA3 6WU on 13 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Raghbir Gaddu Chand as a director on 7 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Simon Bradley as a director on 7 December 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Margot Annabel Day as a secretary on 7 December 2016 |