- Company Overview for ESD UK LIMITED (06271688)
- Filing history for ESD UK LIMITED (06271688)
- People for ESD UK LIMITED (06271688)
- More for ESD UK LIMITED (06271688)
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 Jul 2017 | PSC01 | Notification of Estelle Teresa Post as a person with significant control on 6 April 2016 | |
13 Jun 2017 | TM01 | Termination of appointment of Colin Dawson Stroud as a director on 6 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Colin Dawson Stroud as a director on 6 June 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
07 Jun 2016 | CH03 | Secretary's details changed for Estelle Teresa Post on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Colin Dawson Stroud on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Estelle Teresa Post on 7 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jun 2015 | AD02 | Register inspection address has been changed from Unit 4 Convent Drive Waterbeach Cambridge CB25 9QT England to Unit 5 the Sidings Shepreth Herts SG8 6PZ | |
11 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2015 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Unit 5 the Sidings Shepreth Herts SG8 6PZ on 5 March 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Unit 5 the Sidings Shepreth Herts SG8 6PZ England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 8 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Unit 5 the Sidings Shepreth Herts SG8 6PZ on 7 January 2015 | |
20 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
08 Jul 2013 | AD02 | Register inspection address has been changed from 1 Cross Lane Little Downham Ely Cambridgeshire CB6 2TJ United Kingdom | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Amanda Hilsden as a secretary | |
05 Jul 2012 | TM01 | Termination of appointment of Amanda Hilsden as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Paul Hilsden as a director | |
05 Jul 2012 | AP03 | Appointment of Estelle Teresa Post as a secretary | |
05 Jul 2012 | AP01 | Appointment of Estelle Teresa Post as a director |