- Company Overview for ESPRIA LIMITED (03115999)
- Filing history for ESPRIA LIMITED (03115999)
- People for ESPRIA LIMITED (03115999)
- Charges for ESPRIA LIMITED (03115999)
- More for ESPRIA LIMITED (03115999)
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
|
|
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
Statement of capital on 2014-10-22
|
|
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
|
|
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |