- Company Overview for ESPI LTD (06290152)
- Filing history for ESPI LTD (06290152)
- People for ESPI LTD (06290152)
- More for ESPI LTD (06290152)
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
|
|
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
|
|
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 |