- Company Overview for ESCOLME LIMITED (08648205)
- Filing history for ESCOLME LIMITED (08648205)
- People for ESCOLME LIMITED (08648205)
- More for ESCOLME LIMITED (08648205)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
12 Sep 2018 | PSC04 | Change of details for Mr Mark Irving Escolme as a person with significant control on 16 August 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mrs Jacqueline Denise Escolme as a person with significant control on 16 August 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Mark Irving Escolme on 16 August 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mrs Jacqueline Denise Escolme on 16 August 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Ms Grace Eden Escolme on 16 August 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from The White House Ash Street Ash Aldershot Hampshire GU12 6LD to Suite 15 the Enterprise Centre Alton Road Farnham Surrey GU10 5EH on 12 September 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
03 Feb 2017 | AP01 | Appointment of Ms Grace Eden Escolme as a director on 21 January 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |