(CS01) Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 10, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 18, 2021 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 10, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 10, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on March 7, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on April 1, 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 26, 2011. Old Address: West Hill House, West Hill Dartford Kent DA1 2EU
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 99 shares from May 11, 2009 to May 12, 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 9th, February 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 29th, August 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2007 to 31/05/2008
filed on: 21st, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 9, 2008 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/10/07
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/10/07
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 29th, August 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 29th, August 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On February 22, 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 22, 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed esprit environmental services li mitedcertificate issued on 02/10/06
filed on: 2nd, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed esprit environmental services li mitedcertificate issued on 02/10/06
filed on: 2nd, October 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 25, 2006 Secretary resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 25, 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 25, 2006 New secretary appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 25, 2006 Secretary resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 25, 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 25, 2006 New secretary appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(16 pages)
|