- Company Overview for ESI SOLUTIONS LIMITED (11478236)
- Filing history for ESI SOLUTIONS LIMITED (11478236)
- People for ESI SOLUTIONS LIMITED (11478236)
- More for ESI SOLUTIONS LIMITED (11478236)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2021 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 41 Appleton Road Middlesbrough TS5 5JF on 7 January 2021 | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2020 | DS01 | Application to strike the company off the register | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
14 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
01 May 2019 | PSC01 | Notification of Karen Lisa Harper as a person with significant control on 24 April 2019 | |
01 May 2019 | PSC04 | Change of details for Timothy Harper as a person with significant control on 1 May 2019 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|