Advanced company searchLink opens in new window

ESC TRADING COMPANY LIMITED

Company number 11080169

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)
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CH01 Director's details changed for Mr Andrew John Haughton on 4 February 2021
21 Dec 2020 CH01 Director's details changed for Mr Benjamin Nigel Brian Doouss on 1 January 2020
14 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
06 Nov 2020 PSC02 Notification of Wye Vale Investments Limited as a person with significant control on 18 September 2020
06 Nov 2020 PSC07 Cessation of Marches Global Ltd as a person with significant control on 18 September 2020
06 Nov 2020 PSC07 Cessation of Guy Knappett as a person with significant control on 18 September 2020
06 Nov 2020 PSC07 Cessation of Benjamin Nigel Brian Doouss as a person with significant control on 18 September 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 AD01 Registered office address changed from Unit 6 Beacon Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JF United Kingdom to Unit 1 Beacon Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JF on 15 January 2019
04 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
21 Sep 2018 SH02 Sub-division of shares on 2 January 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 SH10 Particulars of variation of rights attached to shares
28 Aug 2018 SH08 Change of share class name or designation
16 Aug 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
11 Jul 2018 PSC07 Cessation of Andrew John Haughton as a person with significant control on 2 January 2018
11 Jul 2018 PSC02 Notification of Marches Global Ltd as a person with significant control on 2 January 2018