Advanced company searchLink opens in new window

ESENT LIMITED

Company number 09468889

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
08 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
07 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
07 Sep 2021 PSC04 Change of details for Mrs Nicola Jane Cheater as a person with significant control on 27 July 2021
07 Sep 2021 CH01 Director's details changed for Mrs Nicola Jane Cheater on 27 July 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
07 Jul 2020 PSC04 Change of details for Mrs Nicola Jane Cheater as a person with significant control on 11 June 2020
07 Jul 2020 CH01 Director's details changed for Mrs Nicola Jane Cheater on 11 June 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
11 Feb 2020 PSC01 Notification of Nicola Jane Cheater as a person with significant control on 24 January 2020
11 Feb 2020 PSC07 Cessation of Damien Patrick Mccourt as a person with significant control on 24 January 2020
19 Jun 2019 PSC04 Change of details for Mr Damien Patrick Mccourt as a person with significant control on 7 May 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Sep 2018 AP01 Appointment of Mrs Nicola Jane Cheater as a director on 1 September 2018
08 Sep 2018 TM01 Termination of appointment of Gary Alan Stern as a director on 1 September 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from 25 Clarendon Road Redhill RH1 1QZ to Office 1, Ground Floor Redwood House, Brotherswood Court Almondsbury Business Park Bristol BS32 4QW on 24 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates