ESCHER BUILDING INTEGRATION TECHNOLOGY LIMITED
Company number 05925799
- Company Overview for ESCHER BUILDING INTEGRATION TECHNOLOGY LIMITED (05925799)
- Filing history for ESCHER BUILDING INTEGRATION TECHNOLOGY LIMITED (05925799)
- People for ESCHER BUILDING INTEGRATION TECHNOLOGY LIMITED (05925799)
- More for ESCHER BUILDING INTEGRATION TECHNOLOGY LIMITED (05925799)
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) |
---|---|---|---|
07 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
30 May 2023 | PSC04 | Change of details for Mr Richard David Sanders as a person with significant control on 30 May 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
22 Aug 2022 | PSC04 | Change of details for Mr Richard David Sanders as a person with significant control on 22 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Matthew John Durrance as a person with significant control on 22 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Richard David Sanders on 22 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Matthew John Durrance on 22 August 2022 | |
22 Aug 2022 | CH03 | Secretary's details changed for Susanne Josephine Mcwilliams on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 86-90 Paul Street London EC2A 4NE on 22 August 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
25 Feb 2021 | PSC04 | Change of details for Mr Matthew John Durrance as a person with significant control on 6 April 2016 | |
25 Feb 2021 | PSC04 | Change of details for Mr Richard David Sanders as a person with significant control on 6 April 2016 | |
24 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 February 2021 | |
04 Jan 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
14 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
21 Aug 2018 | PSC04 | Change of details for Mr Richard David Sanders as a person with significant control on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Matthew John Durrance as a person with significant control on 21 August 2018 | |
05 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|