Advanced company searchLink opens in new window

ESHTON AFK LIMITED

Company number 08267648

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)
21 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
07 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
11 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Aug 2020 AD01 Registered office address changed from 15 First Floor St. Paul's Street Leeds LS1 2JG to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 Jan 2019 CH01 Director's details changed for Mr James Harvey Chapman on 30 January 2019
21 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
19 Nov 2015 AP01 Appointment of Mr Adrian Keith Chapman as a director on 6 November 2015
18 Nov 2015 AP01 Appointment of Mrs Elizabeth Sarah Lammas as a director on 6 November 2015
13 Nov 2015 AD01 Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Paul's Street Leeds LS1 2JG on 13 November 2015
02 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015