Advanced company searchLink opens in new window

ESLIP LIMITED

Company number 05560754

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)
24 Jan 2024 CH01 Director's details changed for Mr Nicholas Paul Wain on 23 January 2024
24 Jan 2024 CH01 Director's details changed for Mr William Wallace Hastings on 23 January 2024
20 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
20 Oct 2023 AD01 Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 October 2023
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Jun 2023 TM01 Termination of appointment of Christopher David Anderson as a director on 27 June 2023
19 Jan 2023 AD01 Registered office address changed from Office 807 Labs House 15-19 Bloomsbury Way London WC1A 2th England to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 19 January 2023
02 Nov 2022 AP01 Appointment of Mr Christopher David Anderson as a director on 20 October 2022
14 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 AP01 Appointment of Mr William Wallace Hastings as a director on 30 June 2022
07 Jul 2022 AP01 Appointment of Mr Nicholas Paul Wain as a director on 30 June 2022
07 Jul 2022 TM01 Termination of appointment of Christopher David Anderson as a director on 30 June 2022
07 Jul 2022 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Office 807 Labs House 15-19 Bloomsbury Way London WC1A 2th on 7 July 2022
07 Jul 2022 PSC02 Notification of Topsource Worldwide Group Limited as a person with significant control on 30 June 2022
07 Jul 2022 PSC07 Cessation of Christopher David Anderson as a person with significant control on 30 June 2022
28 Jun 2022 MR04 Satisfaction of charge 1 in full
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019