- Company Overview for ESCUBED LIMITED (06295505)
- Filing history for ESCUBED LIMITED (06295505)
- People for ESCUBED LIMITED (06295505)
- Charges for ESCUBED LIMITED (06295505)
- Insolvency for ESCUBED LIMITED (06295505)
- More for ESCUBED LIMITED (06295505)
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) |
---|---|---|---|
07 Jul 2016 | CH01 | Director's details changed for Miss Kylie Griffin on 25 June 2016 | |
14 Jun 2016 | AD03 | Register(s) moved to registered inspection location Unit 72B, Barkston House Croydon Street Leeds LS11 9RT | |
14 Jun 2016 | TM01 | Termination of appointment of Antony William Stocker as a director on 26 May 2016 | |
05 May 2016 | CH01 | Director's details changed for Dr Simon Lawson on 29 April 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Feb 2016 | AP01 | Appointment of Miss Kylie Griffin as a director on 24 February 2016 | |
16 Nov 2015 | CH01 | Director's details changed for Kathryn Susanne Patel on 22 July 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Dr Simon Lawson on 13 November 2015 | |
17 Sep 2015 | MR01 | Registration of charge 062955050001, created on 10 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD02 | Register inspection address has been changed to Unit 72B, Barkston House Croydon Street Leeds LS11 9RT | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Mar 2015 | AP01 | Appointment of Mr Antony William Stocker as a director on 13 February 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Dr Simon Lawson on 8 January 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 15 October 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 15 October 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Dr Simon Lawson on 28 November 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Professor Simon Richard Biggs on 24 October 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders |