Advanced company searchLink opens in new window

ESTIMATION LIMITED

Company number 01445066

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)
23 Sep 2014 AP01 Appointment of Mr Nicholas Anthony Harper as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Mark Tindall as a director on 12 September 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,000
21 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
05 Apr 2013 TM01 Termination of appointment of Andrew Harris as a director
05 Apr 2013 TM02 Termination of appointment of Andrew Harris as a secretary
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
11 Jul 2012 TM01 Termination of appointment of Abaid Mughal as a director
12 Jun 2012 AP03 Appointment of Timothy Mark Holland as a secretary
12 Jun 2012 AP01 Appointment of Mr Timothy Mark Holland as a director
18 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mark Tindall on 1 April 2012
18 May 2012 CH01 Director's details changed for Abaid Mughal on 1 April 2012
18 May 2012 CH01 Director's details changed for Mr Andrew Philip Harris on 1 April 2012
17 May 2012 CH03 Secretary's details changed for Mr Andrew Philip Harris on 1 April 2012
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Abaid Mughal on 1 October 2009
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5