Advanced company searchLink opens in new window

ESCHER BUILDING INTEGRATION TECHNOLOGY LIMITED

Company number 05925799

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)
25 Mar 2024 PSC02 Notification of Escher Group Limited as a person with significant control on 13 March 2024
25 Mar 2024 PSC07 Cessation of Richard David Sanders as a person with significant control on 13 March 2024
25 Mar 2024 PSC07 Cessation of Matthew John Durrance as a person with significant control on 13 March 2024
28 Feb 2024 AA Micro company accounts made up to 30 September 2023
31 Jan 2024 PSC04 Change of details for Mr Richard David Sanders as a person with significant control on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Mr Richard David Sanders on 31 January 2024
07 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
30 May 2023 PSC04 Change of details for Mr Richard David Sanders as a person with significant control on 30 May 2023
17 May 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
22 Aug 2022 PSC04 Change of details for Mr Richard David Sanders as a person with significant control on 22 August 2022
22 Aug 2022 PSC04 Change of details for Mr Matthew John Durrance as a person with significant control on 22 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Richard David Sanders on 22 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Matthew John Durrance on 22 August 2022
22 Aug 2022 CH03 Secretary's details changed for Susanne Josephine Mcwilliams on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 86-90 Paul Street London EC2A 4NE on 22 August 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
25 Feb 2021 PSC04 Change of details for Mr Matthew John Durrance as a person with significant control on 6 April 2016
25 Feb 2021 PSC04 Change of details for Mr Richard David Sanders as a person with significant control on 6 April 2016
24 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 February 2021
04 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with updates