Advanced company searchLink opens in new window

ESE HOLDINGS LIMITED

Company number 07296073

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)
10 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
09 Feb 2024 AA Full accounts made up to 30 September 2023
20 Sep 2023 TM01 Termination of appointment of Steven James Raikes as a director on 19 September 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
14 Feb 2023 AA Full accounts made up to 30 September 2022
04 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
04 Jan 2022 AA Full accounts made up to 30 September 2021
12 Aug 2021 PSC02 Notification of Rpc Pisces Holdings Limited as a person with significant control on 6 April 2016
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
20 Apr 2021 AA Full accounts made up to 30 September 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
05 Jun 2020 CH01 Director's details changed for Mr Peter Andrew Vernon on 4 June 2020
05 Jun 2020 AP01 Appointment of Mr Peter Andrew Vernon as a director on 4 June 2020
27 Jan 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
23 Jan 2020 TM01 Termination of appointment of Bjorn Anders Hedenstrom as a director on 20 December 2019
03 Jan 2020 AA Full accounts made up to 31 March 2019
16 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 25/06/2019
04 Nov 2019 TM01 Termination of appointment of David Paul Hughes as a director on 31 October 2019
01 Nov 2019 AP01 Appointment of Mr Kjeld Jensen as a director on 31 October 2019
15 Jul 2019 CS01 25/06/19 Statement of Capital eur 1.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/12/2019
01 May 2019 AD01 Registered office address changed from 8th Floor Pearl Assurance House Friar Lane Nottingham NG1 6EX to Sapphire House Crown Way Rushden England NN10 6FB on 1 May 2019
08 Jan 2019 AA Full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • EUR 15,448,082
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 06/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights