- Company Overview for ESAFE GLOBAL LIMITED (06169753)
- Filing history for ESAFE GLOBAL LIMITED (06169753)
- People for ESAFE GLOBAL LIMITED (06169753)
- Charges for ESAFE GLOBAL LIMITED (06169753)
- More for ESAFE GLOBAL LIMITED (06169753)
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
|
|
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
|
|
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
|
|
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
|
|
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
|