Advanced company searchLink opens in new window

ESG LEGAL SERVICES LIMITED

Company number 08497762

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)
13 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
08 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
08 May 2023 AD01 Registered office address changed from 64 Business Development Centre Stafford Park Telford TF3 3BA England to 20 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 8 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
05 May 2021 PSC04 Change of details for Miss Deborah Jayne Murray as a person with significant control on 1 August 2020
05 May 2021 AD01 Registered office address changed from 3-5 Coalport House Stafford Court Telford Shropshire TF3 3BD England to 64 Business Development Centre Stafford Park Telford TF3 3BA on 5 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
09 May 2019 PSC04 Change of details for Miss Deborah Jayne Murray as a person with significant control on 21 April 2019
08 May 2019 AD01 Registered office address changed from Suite B, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA to 3-5 Coalport House Stafford Court Telford Shropshire TF3 3BD on 8 May 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
16 May 2018 PSC04 Change of details for Deborah Jayne Murray as a person with significant control on 23 January 2018
16 May 2018 CH01 Director's details changed for Deborah Jayne Murray on 23 January 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
03 May 2017 CH01 Director's details changed for Deborah Jayne Murray on 3 May 2017