Advanced company searchLink opens in new window

ESC SPINNAKER LTD

Company number 07810671

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)
22 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
22 May 2024 SH06 Cancellation of shares. Statement of capital on 10 April 2024
  • GBP 200,020
17 May 2024 TM01 Termination of appointment of Garth Jonathan Knappett as a director on 10 April 2024
23 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 MR04 Satisfaction of charge 1 in full
04 Jan 2023 AD01 Registered office address changed from Unit 20 Spinnaker Road Hempsted Gloucester GL2 5FD to Unit 4a Davy Way Gateway 12 Business Park Gloucester GL2 2BY on 4 January 2023
27 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 737,574
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2022 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 SH10 Particulars of variation of rights attached to shares
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 SH02 Statement of capital on 13 October 2020
  • GBP 250,000
05 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
05 Nov 2020 PSC08 Notification of a person with significant control statement
05 Nov 2020 PSC07 Cessation of Benjamin Nigel Brian Doouss as a person with significant control on 13 October 2020
05 Nov 2020 PSC07 Cessation of Susan Jane Freeman as a person with significant control on 13 October 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates