- Company Overview for ESA GROUP LIMITED (07433288)
- Filing history for ESA GROUP LIMITED (07433288)
- People for ESA GROUP LIMITED (07433288)
- Charges for ESA GROUP LIMITED (07433288)
- More for ESA GROUP LIMITED (07433288)
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) |
---|---|---|---|
26 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
07 Jun 2024 | AD01 | Registered office address changed from 33 Cambridge Road Birmingham B13 9UE England to Office 6 Moseley Cdt 149-153 Alcester Road Moseley B13 8JP on 7 June 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
07 Sep 2023 | AD01 | Registered office address changed from Foundry 217 6 Brindley Place Birmingham B1 2JB England to 33 Cambridge Road Birmingham B13 9UE on 7 September 2023 | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Jul 2023 | AD01 | Registered office address changed from Foundry 217 4 Brindley Place Birmingham B1 2JB England to Foundry 217 6 Brindley Place Birmingham B1 2JB on 9 July 2023 | |
12 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
12 Nov 2022 | AD01 | Registered office address changed from 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England to Foundry 217 4 Brindley Place Birmingham B1 2JB on 12 November 2022 | |
23 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jun 2021 | AD01 | Registered office address changed from Unit 4 165-169 High Street Deritend Birmingham B12 0LD United Kingdom to 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA on 22 June 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA United Kingdom to Unit 4 165-169 High Street Deritend Birmingham B12 0LD on 20 April 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
12 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from The Colmore Building Colmore Circus Queensway Birmingham B4 6AT England to 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA on 3 June 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from Suite 4, First Floor, Maple House Queensway Business Park, Queensway Telford Shropshire TF1 7UL England to The Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 10 July 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of David Thomas Arthur Redwood as a director on 4 June 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
09 Nov 2018 | PSC04 | Change of details for Mr Daniel Heathcote as a person with significant control on 1 February 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Feb 2018 | AP01 | Appointment of Ms Gemma Hancox as a director on 1 February 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates |