Advanced company searchLink opens in new window

ESPIDA LIMITED

Company number 04021203

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)
10 Apr 2024 AA Accounts for a small company made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
23 Mar 2023 AA Accounts for a small company made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
15 Nov 2021 AA Full accounts made up to 30 June 2021
03 Aug 2021 TM01 Termination of appointment of Alan Douglas John Cobbald as a director on 1 August 2021
03 Aug 2021 TM01 Termination of appointment of Leyla Anne Blakeman as a director on 1 August 2021
09 Jul 2021 AA Accounts for a small company made up to 30 June 2020
08 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 Jun 2020 AD01 Registered office address changed from 111-113 Fort Dunlop Fort Parkway Birmingham B24 9FD to 111-112 Fort Dunlop Fort Parkway Birmingham B24 9FD on 26 June 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
17 Dec 2019 AA Accounts for a small company made up to 30 June 2019
25 Oct 2019 MR04 Satisfaction of charge 2 in full
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Jan 2019 AA Accounts for a small company made up to 30 June 2018
18 Sep 2018 MR01 Registration of charge 040212030003, created on 7 September 2018
31 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of Roger Alan Fleury as a director on 29 March 2018
03 Apr 2018 PSC02 Notification of Waterdale Associates Limited as a person with significant control on 29 March 2018
03 Apr 2018 AP04 Appointment of Waterdale Associates Limited as a secretary on 29 March 2018
03 Apr 2018 PSC07 Cessation of Andrew Jonathan Watkinson as a person with significant control on 29 March 2018
03 Apr 2018 TM02 Termination of appointment of Roger Alan Fleury as a secretary on 29 March 2018
03 Apr 2018 CH01 Director's details changed for Mr Roger Alan Fleury on 29 March 2018
07 Nov 2017 AA Full accounts made up to 30 June 2017
26 Jun 2017 PSC01 Notification of Andrew Jonathan Watkinson as a person with significant control on 6 April 2016