Advanced company searchLink opens in new window

ESG HOLDINGS LIMITED

Company number 06397426

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)
22 Oct 2021 PSC05 Change of details for Interserve Working Futures Limited as a person with significant control on 2 October 2020
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
18 May 2021 AP01 Appointment of Mrs Susan Kamal as a director on 1 May 2021
19 Mar 2021 AA Full accounts made up to 31 December 2019
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
28 Oct 2020 MR04 Satisfaction of charge 063974260010 in full
28 Oct 2020 MR04 Satisfaction of charge 063974260012 in full
28 Oct 2020 MR04 Satisfaction of charge 063974260009 in full
19 Oct 2020 MA Memorandum and Articles of Association
19 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Execution, delivery and performance of a composite guarantee and debenture and any other documents a director deems necessary 02/10/2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 1,029.217
13 Oct 2020 AP01 Appointment of Mr Mark Allan Cooper as a director on 2 October 2020
12 Oct 2020 TM01 Termination of appointment of Julie Helen Downman as a director on 2 October 2020
12 Oct 2020 AP01 Appointment of Lesley Diane Rimmington as a director on 2 October 2020
12 Oct 2020 AP01 Appointment of Mr Steven James Frith as a director on 2 October 2020
12 Oct 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to 12 Europa View Sheffield Business Park Sheffield S9 1XH on 12 October 2020
12 Oct 2020 MR01 Registration of charge 063974260013, created on 2 October 2020
07 Oct 2020 MR05 All of the property or undertaking has been released from charge 063974260009
07 Oct 2020 MR05 All of the property or undertaking has been released from charge 063974260012
07 Oct 2020 MR05 All of the property or undertaking has been released from charge 063974260010
01 Jul 2020 TM01 Termination of appointment of Stephen Michael Jones as a director on 30 June 2020
03 Jun 2020 AP01 Appointment of Ms Julie Helen Downman as a director on 1 June 2020
15 Mar 2020 MR01 Registration of charge 063974260012, created on 27 February 2020