Advanced company searchLink opens in new window

ESD UK LIMITED

Company number 06271688

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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