Advanced company searchLink opens in new window

ESHELBY GROUP INTERNATIONAL LIMITED

Company number 09500500

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
04 Mar 2024 CH01 Director's details changed for Matthew Eshelby on 13 May 2022
04 Mar 2024 PSC04 Change of details for Mr Matthew Eshelby as a person with significant control on 13 May 2022
04 Mar 2024 CH01 Director's details changed for Mr Peter David Eshelby on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Matthew Eshelby on 4 March 2024
04 Mar 2024 CH03 Secretary's details changed for Peter David Eshelby on 4 March 2024
10 Nov 2023 AD01 Registered office address changed from 100 Barbirolli Square Freeths Llp, Floor 6, 100 Barbirolli Square Manchester M2 3BD England to C/O Freeths Llp, Floor 6, 100 Barbirolli Square Manchester M2 3BD on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from C/O Freeths Llp First Floor 5 New York Street Manchester M1 4JB England to 100 Barbirolli Square Freeths Llp, Floor 6, 100 Barbirolli Square Manchester M2 3BD on 10 November 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
11 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
08 Nov 2022 CH03 Secretary's details changed for Peter David Eshelby on 8 November 2022
08 Nov 2022 CH01 Director's details changed for Mr Peter David Eshelby on 8 November 2022
08 Nov 2022 CH01 Director's details changed for Matthew Eshelby on 8 November 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from Telegraph House High Street Sheffield S1 2GA United Kingdom to C/O Freeths Llp First Floor 5 New York Street Manchester M1 4JB on 2 November 2021
01 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
09 Jul 2021 SH10 Particulars of variation of rights attached to shares
09 Jul 2021 MA Memorandum and Articles of Association
09 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
10 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates