Advanced company searchLink opens in new window

ESI CONTROLS LIMITED

Company number 07089566

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)
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Jan 2020 MR04 Satisfaction of charge 070895660001 in full
09 Jan 2020 MR04 Satisfaction of charge 070895660002 in full
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
03 Jun 2019 PSC04 Change of details for Neil Eric Ewings as a person with significant control on 3 June 2019
20 Mar 2019 CH01 Director's details changed for Mr Tristan Elliot James on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Neil Eric Ewings on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from 114 Colindale Avenue Colindale London NW9 5GX England to Unit 21 Angelvale Top Angel Buckingham Industrial Estate Buckingham MK18 1th on 20 March 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 AD01 Registered office address changed from 72 Wardour Street Soho London W1F 0TD to 114 Colindale Avenue Colindale London NW9 5GX on 24 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
23 May 2018 PSC07 Cessation of David Alistair Whigham as a person with significant control on 20 February 2018
23 May 2018 PSC07 Cessation of Kevin Miller as a person with significant control on 19 January 2018
27 Mar 2018 CH01 Director's details changed for Mr Tristan Elliot James on 27 March 2018
20 Mar 2018 TM01 Termination of appointment of Kevin Miller as a director on 19 January 2018
16 Mar 2018 AP01 Appointment of Mr Tristan Elliot James as a director on 28 February 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Feb 2018 AA01 Previous accounting period shortened from 31 October 2017 to 31 May 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Nov 2017 CH01 Director's details changed for Mr Kevin Miller on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Neil Eric Ewings on 27 November 2017
01 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
24 May 2017 MR01 Registration of charge 070895660002, created on 22 May 2017
24 May 2017 MR01 Registration of charge 070895660001, created on 22 May 2017