TM01 |
Director appointment termination date: May 31, 2023
filed on: 8th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68-74 Holderness Road Hull East Yorkshire HU9 1ED to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street Cannon Place London EC4N 6AF on June 8, 2023
filed on: 8th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On June 7, 2023 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 7, 2023 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Citadel House 58 High Street Hull HU1 1QE England to Wilkin Chapman Llp, the Hall Lairgate Beverley HU17 8HL at an unknown date
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 8, 2020
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On January 8, 2020 - new secretary appointed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2019
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Citadel House 58 High Street Hull HU1 1QE.
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 14, 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 17, 2015 new director was appointed.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2016
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On May 31, 2016 - new secretary appointed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 13, 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 1st, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 13, 2014 with full list of members
filed on: 29th, October 2014
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed esp systex consulting LIMITEDcertificate issued on 22/04/14
filed on: 22nd, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on April 17, 2014 to change company name
|
change of name |
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 11, 2014: 100.00 GBP
filed on: 11th, April 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 13, 2013 with full list of members
filed on: 4th, November 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 2, 2010 director's details were changed
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 13, 2012 with full list of members
filed on: 6th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 13, 2011 with full list of members
filed on: 7th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on November 9, 2010
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2010
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 13, 2010 with full list of members
filed on: 9th, November 2010
|
annual return |
Free Download
(3 pages)
|
AP03 |
On August 12, 2010 - new secretary appointed
filed on: 12th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 30th, April 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On November 11, 2009 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 13, 2009 with full list of members
filed on: 11th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 11, 2009 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 24th, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to December 18, 2008
filed on: 18th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 28th, January 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 28th, January 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to November 29, 2007
filed on: 29th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to November 29, 2007
filed on: 29th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 21st, May 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 21st, May 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to November 28, 2006
filed on: 28th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to November 28, 2006
filed on: 28th, November 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2005
filed on: 13th, June 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2005
filed on: 13th, June 2006
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/07/06
filed on: 28th, December 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/07/06
filed on: 28th, December 2005
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to November 11, 2005
filed on: 11th, November 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to November 11, 2005
filed on: 11th, November 2005
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2004
filed on: 20th, June 2005
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2004
filed on: 20th, June 2005
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to February 7, 2005
filed on: 7th, February 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to February 7, 2005
filed on: 7th, February 2005
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 20/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 20th, October 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 20th, October 2003
|
address |
Free Download
(1 page)
|
288a |
On October 20, 2003 New secretary appointed;new director appointed
filed on: 20th, October 2003
|
officers |
Free Download
(2 pages)
|
288b |
On October 20, 2003 Secretary resigned
filed on: 20th, October 2003
|
officers |
Free Download
(1 page)
|
288b |
On October 20, 2003 Secretary resigned
filed on: 20th, October 2003
|
officers |
Free Download
(1 page)
|
288a |
On October 20, 2003 New secretary appointed;new director appointed
filed on: 20th, October 2003
|
officers |
Free Download
(2 pages)
|
288b |
On October 20, 2003 Director resigned
filed on: 20th, October 2003
|
officers |
Free Download
(1 page)
|
288a |
On October 20, 2003 New director appointed
filed on: 20th, October 2003
|
officers |
Free Download
(2 pages)
|
288b |
On October 20, 2003 Director resigned
filed on: 20th, October 2003
|
officers |
Free Download
(1 page)
|
288a |
On October 20, 2003 New director appointed
filed on: 20th, October 2003
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2003
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2003
|
incorporation |
Free Download
(18 pages)
|