Advanced company searchLink opens in new window

ESI LTD

Company number 03212832

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
30 Sep 2019 SH20 Statement by Directors
30 Sep 2019 SH19 Statement of capital on 30 September 2019
  • GBP 1
30 Sep 2019 CAP-SS Solvency Statement dated 13/09/19
30 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2019 AA Accounts for a small company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
09 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 17/06/2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 1,125
19 Jun 2018 AD02 Register inspection address has been changed from Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU England to Kelsey House Paper Mill Drive Redditch B98 8QJ
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status, and shareholder information change) was registered on 09/10/18.
19 Jun 2018 AD02 Register inspection address has been changed from C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ England to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU
19 Jun 2018 AD04 Register(s) moved to registered office address Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
26 Mar 2018 AD01 Registered office address changed from New Zealand House 160-162 Abbey Foregate Shrewsbury Shropshire SY2 6FD to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 26 March 2018
23 Mar 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
23 Mar 2018 PSC07 Cessation of Mark Fermor as a person with significant control on 23 March 2018
23 Mar 2018 PSC02 Notification of Stantec Uk Limited as a person with significant control on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Michael James Streetly as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Mark Adrian Fermor as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Derek John Harbour as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Francis Crozier as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Jonathan Peter Cooke as a director on 23 March 2018
23 Mar 2018 AP03 Appointment of Ms Victoria Jayne Hall-Sturt as a secretary on 23 March 2018