- Company Overview for ESDL INVESTMENTS LIMITED (10798351)
- Filing history for ESDL INVESTMENTS LIMITED (10798351)
- People for ESDL INVESTMENTS LIMITED (10798351)
- Charges for ESDL INVESTMENTS LIMITED (10798351)
- Registers for ESDL INVESTMENTS LIMITED (10798351)
- More for ESDL INVESTMENTS LIMITED (10798351)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
16 Mar 2021 | MR04 | Satisfaction of charge 107983510001 in full | |
10 Mar 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
01 Mar 2021 | PSC04 | Change of details for Mrs Lynn Lord as a person with significant control on 1 June 2017 | |
01 Mar 2021 | PSC04 | Change of details for Mr David John Lord as a person with significant control on 1 June 2017 | |
01 Mar 2021 | AD01 | Registered office address changed from First Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG England to 251 Inner Promenade Lytham St Annes Lancashire FY8 1AZ on 1 March 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
06 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 5 April 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Lancaster House Amy Johnson Way Blackpool Lancashire FY4 2RP England to First Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 4 March 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
30 Aug 2018 | SH08 | Change of share class name or designation | |
24 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
11 Jun 2018 | AD02 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |