ESP PIPELINES LIMITED

03405272
1ST FLOOR, BLUEBIRD HOUSE MOLE BUSINESS PARK LEATHERHEAD SURREY KT22 7BA

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 officers Termination of appointment of director (Stephen James Morris) 1 Buy now
28 Sep 2023 accounts Annual Accounts 19 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 officers Appointment of director (Mr Peter James Whittaker) 2 Buy now
13 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2022 accounts Annual Accounts 18 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 officers Appointment of director (Mr Stephen James Morris) 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 18 Buy now
18 Sep 2020 officers Appointment of director (Mr Simon Christopher Lees) 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 19 Buy now
02 Jul 2020 officers Termination of appointment of director (Nicholas John Clark) 1 Buy now
23 Dec 2019 officers Change of particulars for director (Mr Kevin O'connor) 2 Buy now
07 Oct 2019 officers Appointment of director (Mr Adam Miller) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (Stuart Peter Williams) 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 18 Buy now
01 Jul 2019 officers Termination of appointment of director (Thomas William Butler) 1 Buy now
28 Mar 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Mar 2019 officers Change of particulars for corporate secretary (Beach Secretaries Limited) 1 Buy now
28 Jan 2019 officers Appointment of director (Mr Paul Miles) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Kevin O’Connor) 2 Buy now
20 Sep 2018 accounts Annual Accounts 16 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 officers Change of particulars for director (Mr Nicholas John Clark) 2 Buy now
18 Jul 2018 officers Change of particulars for director (Ms Victoria Caroline Spiers) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Robert William Wallace) 1 Buy now
12 Oct 2017 mortgage Registration of a charge 41 Buy now
26 Sep 2017 accounts Annual Accounts 16 Buy now
26 Sep 2017 resolution Resolution 15 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2016 accounts Annual Accounts 15 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 officers Termination of appointment of director (Michael Carr) 1 Buy now
18 May 2016 officers Appointment of director (Mr Stuart Peter Williams) 2 Buy now
17 Oct 2015 accounts Annual Accounts 13 Buy now
30 Jul 2015 annual-return Annual Return 8 Buy now
03 Mar 2015 officers Change of particulars for director (Nicholas John Clark) 2 Buy now
01 Oct 2014 accounts Annual Accounts 13 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Thomas William Butler) 2 Buy now
11 Aug 2014 annual-return Annual Return 8 Buy now
02 Oct 2013 accounts Annual Accounts 13 Buy now
28 Aug 2013 officers Appointment of director (Mr Thomas William Butler) 2 Buy now
02 Aug 2013 annual-return Annual Return 8 Buy now
12 Sep 2012 accounts Annual Accounts 13 Buy now
10 Aug 2012 annual-return Annual Return 8 Buy now
28 Sep 2011 accounts Annual Accounts 13 Buy now
03 Aug 2011 annual-return Annual Return 8 Buy now
09 Aug 2010 accounts Annual Accounts 13 Buy now
09 Aug 2010 annual-return Annual Return 8 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Beach Secretaries Limited) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Victoria Spiers) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Nicholas John Clark) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Nicholas John Clark) 2 Buy now
08 Jan 2010 address Move Registers To Sail Company 1 Buy now
08 Jan 2010 address Change Sail Address Company 1 Buy now
06 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
17 Jul 2009 accounts Annual Accounts 13 Buy now
16 Oct 2008 accounts Annual Accounts 13 Buy now
14 Aug 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
14 Aug 2008 address Location of register of members 1 Buy now
20 Aug 2007 officers New secretary appointed 2 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
31 Jul 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 annual-return Return made up to 18/07/07; full list of members 3 Buy now
24 May 2007 accounts Annual Accounts 13 Buy now
25 Jan 2007 officers New director appointed 3 Buy now
25 Jan 2007 officers New director appointed 3 Buy now
13 Dec 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
22 Nov 2006 accounts Annual Accounts 12 Buy now
19 Jul 2006 annual-return Return made up to 18/07/06; full list of members 2 Buy now
08 Feb 2006 officers Director's particulars changed 1 Buy now
27 Jan 2006 address Registered office changed on 27/01/06 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: 66-74 london road redhill surrey RM1 1LJ 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
28 Dec 2005 officers New secretary appointed 2 Buy now
16 Dec 2005 officers Secretary resigned 1 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
13 Sep 2005 accounts Annual Accounts 13 Buy now
09 Aug 2005 annual-return Return made up to 18/07/05; full list of members 3 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
27 Sep 2004 accounts Annual Accounts 13 Buy now
27 Jul 2004 annual-return Return made up to 18/07/04; full list of members 7 Buy now
07 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
04 Nov 2003 address Registered office changed on 04/11/03 from: dawson house great sankey warrington cheshire WA5 3LW 1 Buy now
04 Nov 2003 officers New director appointed 2 Buy now
04 Nov 2003 officers New director appointed 2 Buy now
04 Nov 2003 officers New secretary appointed 2 Buy now
04 Nov 2003 officers Director resigned 1 Buy now
04 Nov 2003 officers Secretary resigned 1 Buy now
04 Nov 2003 officers Director resigned 1 Buy now
29 Oct 2003 accounts Annual Accounts 15 Buy now
16 Aug 2003 annual-return Return made up to 18/07/03; no change of members 4 Buy now
14 Jun 2003 auditors Auditors Resignation Company 1 Buy now
28 Apr 2003 accounts Annual Accounts 13 Buy now