Advanced company searchLink opens in new window

ESMIE LIMITED

Company number 06924098

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)
30 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
15 Jun 2022 AD01 Registered office address changed from Unit 4E2 Rudgwick Brickworks Lynwick Street Rudgwick West Sussex RH12 3UW England to Building 4E2 & 4F Rudgwick Brickworks Lynwick Street Rudgwick Horsham RH12 3UW on 15 June 2022
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
12 Jun 2018 AD01 Registered office address changed from Unit 1H & Office 2 Kallo Building Coopers Place Combe Lane Wormley Surrey GU8 5SZ to Unit 4E2 Rudgwick Brickworks Lynwick Street Rudgwick West Sussex RH12 3UW on 12 June 2018
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
06 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
08 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Jun 2015 CH01 Director's details changed for Mr James Robert Harrup-Brook on 21 August 2014
30 Jun 2015 CH01 Director's details changed for Miss Kim May Harrup-Brook on 21 August 2014
14 Apr 2015 AD01 Registered office address changed from 3 Knowsley Terrace Woodside Road Chiddingfold Godalming Surrey GU8 4QU to Unit 1H & Office 2 Kallo Building Coopers Place Combe Lane Wormley Surrey GU8 5SZ on 14 April 2015
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100