Advanced company searchLink opens in new window

ESAFE GLOBAL LIMITED

Company number 06169753

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)
02 Oct 2018 AD01 Registered office address changed from Unit 22 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to New Court Regents Place Regent Road Salford M5 4HB on 2 October 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
22 Mar 2018 PSC02 Notification of Ensco 1227 Limited as a person with significant control on 14 December 2017
22 Mar 2018 PSC07 Cessation of Andrew Ramsden as a person with significant control on 14 December 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The document the company is proposing to enter into with the proposed banking and finance arrangements are hereby approved. A facility letter to which certain term of a £750,000 term loan facility between the borrower and the lender. A composite guarantee and debenture given to by ensco, in favour of maven. A security trust deed; grant fixed and floating charges. 14/12/2017
15 Jan 2018 AP01 Appointment of Mr Paul David Fowler as a director on 14 December 2017
03 Jan 2018 MR01 Registration of charge 061697530005, created on 14 December 2017
28 Dec 2017 MR01 Registration of charge 061697530004, created on 14 December 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 MR01 Registration of charge 061697530003, created on 31 March 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
02 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from Salford Innovation Forum Frederick Road Salford M6 6FP United Kingdom to Unit 22 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 23 September 2016
30 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 7,000
22 Oct 2015 MR01 Registration of charge 061697530002, created on 19 October 2015
20 Oct 2015 TM01 Termination of appointment of Ian David Patrick Mckinley as a director on 19 October 2015
11 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AD01 Registered office address changed from Salford Innovation Forum Frederick Road Salford M6 6AR England to Salford Innovation Forum Frederick Road Salford M6 6FP on 15 June 2015
29 May 2015 AD01 Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ to Salford Innovation Forum Frederick Road Salford M6 6AR on 29 May 2015
28 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,000
07 Feb 2015 AP01 Appointment of Mr Andrew Ramsden as a director on 6 February 2015
07 Feb 2015 TM01 Termination of appointment of Stephen Francis Ramsden as a director on 6 February 2015
23 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 7,000