Advanced company searchLink opens in new window

ESHER CONSULTING SERVICES LTD

Company number 05986596

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2020 DS01 Application to strike the company off the register
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 19 February 2019
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
02 Nov 2017 PSC01 Notification of Amanda Rawson as a person with significant control on 6 April 2016
12 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 AD01 Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
21 Nov 2014 CH01 Director's details changed for Christopher John Rawson on 20 August 2014
21 Nov 2014 CH01 Director's details changed for Amanda Rawson on 20 August 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
02 Oct 2013 TM02 Termination of appointment of Portland Financial Management (Uk) Limited as a secretary
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders