Advanced company searchLink opens in new window

ESPIAL GROUP LIMITED

Company number 05372859

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
08 Mar 2021 AD02 Register inspection address has been changed from Computer Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to Centrum House 36 Station Road Egham Surrey TW20 9LF
05 Mar 2021 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
24 Feb 2021 PSC05 Change of details for Enghouse Systems Limited as a person with significant control on 2 July 2019
16 Sep 2020 AA Full accounts made up to 31 October 2019
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
16 Dec 2019 AA Accounts for a small company made up to 31 December 2018
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 TM02 Termination of appointment of Carl Gilbert Smith as a secretary on 2 July 2019
03 Jul 2019 TM01 Termination of appointment of Carl Gilbert Smith as a director on 2 July 2019
03 Jul 2019 TM01 Termination of appointment of Jaison Dolvane as a director on 2 July 2019
03 Jul 2019 PSC07 Cessation of Espial (Uk) Limited as a person with significant control on 2 July 2019
03 Jul 2019 PSC02 Notification of Enghouse Systems Limited as a person with significant control on 2 July 2019
03 Jul 2019 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to Imperium Imperial Way Reading Berkshire RG2 0TD on 3 July 2019
03 Jul 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 October 2019
03 Jul 2019 AP03 Appointment of Mr Douglas Craig Bryson as a secretary on 2 July 2019
03 Jul 2019 AP01 Appointment of Mr Stephen Sadler as a director on 2 July 2019
25 Apr 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN England to The Walbrook Building 25 Walbrook London EC4N 8AF on 25 April 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 AD01 Registered office address changed from Second Floor, Unit 406 Science Park Milton Road Cambridge CB4 0WW England to 100 Fetter Lane London EC4A 1BN on 1 May 2018