Advanced company searchLink opens in new window

ESP ADVANCE LIMITED

Company number 06100219

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 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Ian Stuart Baker on 31 October 2013
21 Feb 2014 CH01 Director's details changed for Ian Stuart Baker on 31 October 2013
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
15 Feb 2013 AD03 Register(s) moved to registered inspection location
15 Feb 2013 AD02 Register inspection address has been changed
20 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Anna Monkton as a director
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Oct 2010 AD01 Registered office address changed from 20 High Street Welshpool Powys SY21 7JP England on 19 October 2010
19 Oct 2010 AD01 Registered office address changed from Suite 118 Bradford Court 123-131 Bradford Street Birmingham B12 0NS on 19 October 2010
14 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
14 Mar 2010 CH01 Director's details changed for Jeff Houston on 31 December 2009
14 Mar 2010 CH01 Director's details changed for Angela Surinder Kaur Rose on 31 December 2009
14 Mar 2010 CH01 Director's details changed for Peter Michael Smith on 31 December 2009
14 Mar 2010 CH01 Director's details changed for Anna Jane Monkton on 31 December 2009
23 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Apr 2009 363a Return made up to 13/02/09; full list of members
15 Apr 2009 288c Director's change of particulars / anna monkton / 06/04/2008
15 Apr 2009 288c Director's change of particulars / jeff houston / 06/04/2008
10 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008