Advanced company searchLink opens in new window

ESPRIA LIMITED

Company number 03115999

Filter by category

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)
30 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2014
29 Jun 2015 AP01 Appointment of Mr Michael James Davis as a director on 25 April 2014
26 Feb 2015 MR01 Registration of charge 031159990002, created on 11 February 2015
22 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

Statement of capital on 2014-10-22
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 03/08/15.
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 TM02 Termination of appointment of Gary Davis as a secretary
23 Apr 2014 AD01 Registered office address changed from , Mode House, Thundridge Business, Park, Thundridge, Ware, Hertfordshire, SG12 0SS on 23 April 2014
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100.00
01 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 MR04 Satisfaction of charge 1 in full
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 CERTNM Company name changed mode copiers LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
29 Mar 2012 CONNOT Change of name notice
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders