ESRI (UK) LIMITED

01288342
MILLENNIUM HOUSE 65 WALTON STREET AYLESBURY BUCKS HP21 7QG

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 30 Buy now
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 30 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 29 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 29 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 officers Change of particulars for director (Anthiny Michael Maughan Brown) 2 Buy now
20 Jul 2021 officers Appointment of director (Anthiny Michael Maughan Brown) 2 Buy now
20 Jul 2021 officers Appointment of director (Mr Peter James Wilkinson) 2 Buy now
24 Nov 2020 accounts Annual Accounts 27 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 26 Buy now
30 Sep 2018 accounts Annual Accounts 26 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 officers Change of particulars for director (Mr Timothy Luke Welsh) 2 Buy now
22 Jun 2018 officers Appointment of director (Mr Timothy Luke Welsh) 2 Buy now
29 Sep 2017 accounts Annual Accounts 26 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 officers Termination of appointment of director (Anthony Richard Waite) 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 accounts Annual Accounts 26 Buy now
15 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
25 Sep 2015 accounts Annual Accounts 18 Buy now
02 Sep 2015 mortgage Registration of a charge 35 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 officers Appointment of director (Mr Gareth Huw Davies) 2 Buy now
30 Jun 2015 officers Termination of appointment of director (Peter Lyon) 1 Buy now
09 Dec 2014 officers Change of particulars for director (Mr Stuart Richard Bonthrone) 2 Buy now
04 Dec 2014 officers Termination of appointment of director (Robert Nicholas Rigby) 1 Buy now
21 Nov 2014 miscellaneous Miscellaneous 1 Buy now
29 Sep 2014 accounts Annual Accounts 20 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 officers Change of particulars for director (Charles Joseph Kennelly) 2 Buy now
13 Feb 2014 officers Termination of appointment of director (Andrew Keegan) 1 Buy now
31 Oct 2013 mortgage Registration of a charge 36 Buy now
26 Sep 2013 accounts Annual Accounts 19 Buy now
13 Aug 2013 annual-return Annual Return 7 Buy now
26 Sep 2012 officers Appointment of director (Mr Stuart Richard Bonthrone) 2 Buy now
13 Sep 2012 accounts Annual Accounts 20 Buy now
24 Aug 2012 annual-return Annual Return 6 Buy now
24 Aug 2012 officers Change of particulars for director (Robert Nicholas Rigby) 2 Buy now
21 Oct 2011 officers Termination of appointment of director (Jeremy Peck) 1 Buy now
05 Sep 2011 accounts Annual Accounts 19 Buy now
26 Aug 2011 annual-return Annual Return 8 Buy now
08 Jun 2011 officers Termination of appointment of secretary (John Ryan) 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Mark Plews) 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Nicholas Chapallaz) 1 Buy now
17 Sep 2010 accounts Annual Accounts 20 Buy now
23 Aug 2010 annual-return Annual Return 11 Buy now
23 Aug 2010 officers Change of particulars for director (Charles Joseph Kennelly) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Jeremy Peck) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Nicholas Chapallaz) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Robert Nicholas Rigby) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Dr Anthony Richard Waite) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Mark Vallance Plews) 2 Buy now
16 Apr 2010 officers Appointment of director (Peter Lyon) 3 Buy now
17 Sep 2009 accounts Annual Accounts 21 Buy now
19 Aug 2009 annual-return Return made up to 03/08/09; full list of members 5 Buy now
06 Jun 2009 officers Director appointed jeremy gyford peck 2 Buy now
03 Oct 2008 officers Director's change of particulars / nicholas chapallaz / 01/07/2008 1 Buy now
01 Oct 2008 accounts Annual Accounts 20 Buy now
23 Sep 2008 officers Director appointed charles joseph kennelly 2 Buy now
18 Aug 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
27 Sep 2007 accounts Annual Accounts 21 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
12 Sep 2007 officers New director appointed 2 Buy now
09 Aug 2007 annual-return Return made up to 03/08/07; full list of members 3 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
21 Nov 2006 officers Director resigned 1 Buy now
06 Nov 2006 accounts Annual Accounts 20 Buy now
14 Aug 2006 annual-return Return made up to 03/08/06; full list of members 3 Buy now
14 Aug 2006 address Location of register of members 1 Buy now
07 Feb 2006 resolution Resolution 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 21 station road watford hertfordshire WD17 1HT 1 Buy now
08 Dec 2005 officers Director's particulars changed 1 Buy now
20 Oct 2005 accounts Annual Accounts 17 Buy now
25 Aug 2005 annual-return Return made up to 03/08/05; full list of members 9 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
22 Oct 2004 accounts Annual Accounts 18 Buy now
25 Aug 2004 accounts Amended Accounts 19 Buy now
09 Aug 2004 annual-return Return made up to 03/08/04; full list of members 9 Buy now
02 Oct 2003 accounts Annual Accounts 23 Buy now
18 Aug 2003 annual-return Return made up to 03/08/03; full list of members 9 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
29 Aug 2002 annual-return Return made up to 03/08/02; full list of members 8 Buy now
13 Aug 2002 accounts Annual Accounts 22 Buy now
16 Aug 2001 annual-return Return made up to 03/08/01; full list of members 7 Buy now
17 Jul 2001 address Registered office changed on 17/07/01 from: P.O. Box 101. 20 station road watford, hertfordshire. WD1 1HT 1 Buy now
12 Jul 2001 accounts Annual Accounts 20 Buy now
23 Feb 2001 officers Director's particulars changed 1 Buy now
08 Nov 2000 officers New director appointed 2 Buy now
10 Aug 2000 annual-return Return made up to 03/08/00; full list of members 7 Buy now