- Company Overview for ESMS GLOBAL LIMITED (07753604)
- Filing history for ESMS GLOBAL LIMITED (07753604)
- People for ESMS GLOBAL LIMITED (07753604)
- Charges for ESMS GLOBAL LIMITED (07753604)
- More for ESMS GLOBAL LIMITED (07753604)
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) |
---|---|---|---|
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AR01 | Annual return made up to 26 August 2013 with full list of shareholders | |
30 May 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
23 Aug 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
29 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Oct 2011 | AD01 | Registered office address changed from Mary Sheridan House 13 St Thomas Street London SE1 9RY United Kingdom on 25 October 2011 | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2011 | AD01 | Registered office address changed from Mary Sheridan House 15 St Thomas Street London SE1 9RY United Kingdom on 29 September 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 29 September 2011 | |
06 Sep 2011 | AP01 | Appointment of Mr Simon Philip Webster as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Andrew Beaumont as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Rajesh Kumar Sood as a director | |
26 Aug 2011 | NEWINC |
Incorporation
|