Advanced company searchLink opens in new window

ESA GROUP LIMITED

Company number 07433288

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)
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