Advanced company searchLink opens in new window

ESP SOLICITORS LIMITED

Company number 05141550

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)
09 Apr 2024 CERTNM Company name changed cater leydon millard LIMITED\certificate issued on 09/04/24
  • RES15 ‐ Change company name resolution on 2024-02-29
09 Apr 2024 NM06 Change of name with request to seek comments from relevant body
09 Apr 2024 CONNOT Change of name notice
27 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Exempt from auditor under section 479C 01/12/2023
22 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
22 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Aug 2023 AD01 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Gavin John Snell on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Nathan Millard on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Andrew Digby Gunson on 21 August 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
08 Jun 2023 AP01 Appointment of Mr Andrew Digby Gunson as a director on 6 June 2023
08 Jun 2023 AP01 Appointment of Mr Gavin John Snell as a director on 6 June 2023
19 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
19 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Dec 2022 PSC05 Change of details for Marlowe 2016 Limited as a person with significant control on 29 November 2022
05 Dec 2022 PSC07 Cessation of Marlowe 2016 Limited as a person with significant control on 29 November 2022
05 Dec 2022 PSC02 Notification of Worknest (Holdings) Limited as a person with significant control on 29 November 2022
22 Aug 2022 TM02 Termination of appointment of Wendy Barbara Leydon as a secretary on 21 August 2022
22 Aug 2022 TM01 Termination of appointment of Wendy Barbara Leydon as a director on 21 August 2022
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates