ESP SYSTEX LIMITED

01599791
WITHAM HOUSE 45 SPYVEE STREET KINGSTON UPON HULL ENGLAND HU8 7JJ

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 11 Buy now
11 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2023 mortgage Registration of a charge 52 Buy now
11 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
19 Jul 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2023 officers Change of particulars for director (Ms Theresa Frances Lawson) 2 Buy now
07 Jun 2023 officers Change of particulars for director (Ms Theresa Lawson) 2 Buy now
02 Jun 2023 officers Change of particulars for director (Ms Theresa Frances) 2 Buy now
01 Jun 2023 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
01 Jun 2023 officers Termination of appointment of director (Terence Frederick Dunn) 1 Buy now
01 Jun 2023 officers Appointment of director (Ms Theresa Frances) 2 Buy now
01 Jun 2023 officers Appointment of director (Mr Iain Lawson) 2 Buy now
30 Mar 2023 accounts Annual Accounts 12 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 accounts Annual Accounts 13 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2020 accounts Annual Accounts 12 Buy now
24 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2020 officers Appointment of corporate secretary (Wilkin Chapman Company Secretarial Services Limited) 2 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Rollits Company Secretaries Limited) 1 Buy now
08 Jan 2020 accounts Annual Accounts 14 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 10 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 10 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 accounts Annual Accounts 10 Buy now
26 Apr 2017 officers Termination of appointment of director (Michael Longman) 1 Buy now
15 Aug 2016 annual-return Annual Return 7 Buy now
15 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
08 Jul 2016 officers Termination of appointment of secretary (Simon John Hill) 1 Buy now
08 Jul 2016 officers Appointment of corporate secretary (Rollits Company Secretaries Limited) 2 Buy now
08 Jul 2016 officers Appointment of director (Mr Michael Longman) 2 Buy now
15 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
12 May 2015 mortgage Registration of a charge 18 Buy now
01 May 2015 accounts Annual Accounts 6 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 6 Buy now
17 Dec 2013 officers Change of particulars for director (Mr. Terrence Frederick Dunn) 2 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 officers Change of particulars for director (Mr. Terrence Frederick Dunn) 2 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 officers Change of particulars for director (Mr. Terrence Frederick Dunn) 2 Buy now
27 Apr 2011 accounts Annual Accounts 8 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 accounts Annual Accounts 21 Buy now
25 Mar 2010 officers Appointment of secretary (Simon John Hill) 3 Buy now
12 Mar 2010 officers Termination of appointment of secretary (Robin Ellis) 2 Buy now
12 Mar 2010 officers Termination of appointment of director (Robin Ellis) 2 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
24 Feb 2009 accounts Annual Accounts 18 Buy now
08 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
08 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Jul 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
08 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
28 Jan 2008 accounts Annual Accounts 8 Buy now
14 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
03 Jun 2007 accounts Annual Accounts 19 Buy now
07 Jul 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
05 Jun 2006 accounts Annual Accounts 9 Buy now
18 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2005 annual-return Return made up to 06/06/05; full list of members 3 Buy now
14 Apr 2005 accounts Annual Accounts 9 Buy now
15 Jul 2004 annual-return Return made up to 06/06/04; change of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 7 Buy now
07 Jun 2003 annual-return Return made up to 06/06/03; change of members 7 Buy now
09 Feb 2003 accounts Annual Accounts 9 Buy now
08 Aug 2002 annual-return Return made up to 06/06/02; full list of members 7 Buy now
06 Jun 2002 accounts Annual Accounts 8 Buy now
21 Sep 2001 address Registered office changed on 21/09/01 from: medina park stoneferry road hull HU7 0BE 1 Buy now
10 Jul 2001 annual-return Return made up to 06/06/01; full list of members 6 Buy now
15 Dec 2000 accounts Annual Accounts 6 Buy now
04 Jul 2000 annual-return Return made up to 06/06/00; full list of members 6 Buy now
29 Oct 1999 accounts Annual Accounts 7 Buy now
08 Jul 1999 annual-return Return made up to 06/06/99; change of members 5 Buy now
22 Dec 1998 address Registered office changed on 22/12/98 from: stockholm road sutton fields industrial estate hull HU7 0XW 1 Buy now
17 Dec 1998 accounts Annual Accounts 7 Buy now
05 Oct 1998 resolution Resolution 2 Buy now
05 Oct 1998 resolution Resolution 23 Buy now
05 Oct 1998 capital Ad 25/09/98--------- £ si 20000@1=20000 £ ic 60100/80100 2 Buy now
05 Oct 1998 resolution Resolution 1 Buy now
05 Oct 1998 capital £ nc 60100/80100 25/09/98 2 Buy now