Advanced company searchLink opens in new window

ESPI LTD

Company number 06290152

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)
23 Sep 2015 AA Total exemption full accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
30 Jun 2015 CH01 Director's details changed for Natalie Jane White on 22 June 2015
18 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Natalie Jane White on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Mr Simon William George on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
06 Jul 2009 363a Return made up to 22/06/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
20 Oct 2008 225 Accounting reference date shortened from 30/06/2008 to 30/04/2008
24 Jun 2008 363a Return made up to 22/06/08; full list of members
10 Oct 2007 CERTNM Company name changed zonamead LIMITED\certificate issued on 10/10/07
27 Sep 2007 288b Secretary resigned
27 Sep 2007 288b Director resigned
27 Sep 2007 287 Registered office changed on 27/09/07 from: p o box 55 7 spa road london SE16 3QQ
27 Sep 2007 288a New secretary appointed