- Company Overview for ES FACILITIES LIMITED (07043860)
- Filing history for ES FACILITIES LIMITED (07043860)
- People for ES FACILITIES LIMITED (07043860)
- Charges for ES FACILITIES LIMITED (07043860)
- More for ES FACILITIES LIMITED (07043860)
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) |
---|---|---|---|
09 May 2016 | AP01 | Appointment of Mr Terence William Clifford as a director on 9 May 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Keith Richard Tremain on 14 October 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
20 Nov 2009 | AP01 | Appointment of Keith Richard Tremain as a director | |
22 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Oct 2009 | NEWINC | Incorporation |