- Company Overview for ESP UTILITIES GROUP LIMITED (02612105)
- Filing history for ESP UTILITIES GROUP LIMITED (02612105)
- People for ESP UTILITIES GROUP LIMITED (02612105)
- Charges for ESP UTILITIES GROUP LIMITED (02612105)
- More for ESP UTILITIES GROUP LIMITED (02612105)
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) |
---|---|---|---|
28 Jan 2019 | AP01 | Appointment of Mr Paul Miles as a director on 21 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
18 Dec 2018 | AP01 | Appointment of Mr Kevin O’Connor as a director on 10 December 2018 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jul 2018 | AP01 | Appointment of Mr Sebastian Schwengber as a director on 13 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Nicholas John Clark on 10 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Ms Victoria Caroline Spiers on 10 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Robert William Wallace as a director on 13 June 2018 | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | AP01 | Appointment of Mr Nick Horler as a director on 8 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
03 Nov 2017 | MR04 | Satisfaction of charge 026121050005 in full | |
12 Oct 2017 | MR01 | Registration of charge 026121050006, created on 3 October 2017 | |
04 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
31 Aug 2017 | RP04AP01 | Second filing for the appointment of Bernardo De Sa Braamcamp Sobral Sottomayor as a director | |
09 Jun 2017 | AP01 | Appointment of Ms Anna Louise Dellis as a director on 1 June 2017 | |
09 Jun 2017 | AP01 |
Appointment of Mr Bernardo De Sa Braamcamp Sobral Sottomayor as a director on 1 June 2017
|
|
09 Jun 2017 | TM01 | Termination of appointment of Jaime Hector as a director on 1 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Gavin John Mcquater as a director on 1 June 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Scott Springett as a director on 9 November 2016 | |
04 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016 | |
18 May 2016 | AP01 | Appointment of Mr Stuart Peter Williams as a director on 16 May 2016 |