ESL MANAGED SERVICES LTD

03818355
3 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2RE

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 4 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 4 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 6 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 6 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 accounts Annual Accounts 6 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 resolution Resolution 3 Buy now
12 Nov 2018 accounts Annual Accounts 6 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
09 Sep 2015 officers Change of particulars for director (Mr Anthony Edward Oliphant) 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 annual-return Annual Return 3 Buy now
11 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
30 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 officers Change of particulars for secretary (Mr Anthony Edward Oliphant) 1 Buy now
29 Aug 2013 officers Change of particulars for director (Mr Anthony Edward Oliphant) 2 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
19 Oct 2012 accounts Annual Accounts 4 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2012 officers Appointment of secretary (Mr Anthony Edward Oliphant) 2 Buy now
10 May 2012 officers Termination of appointment of secretary (David Owen) 1 Buy now
10 May 2012 officers Termination of appointment of director (David Owen) 1 Buy now
05 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 accounts Annual Accounts 9 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Anthony Edward Oliphant) 2 Buy now
17 Jan 2010 accounts Annual Accounts 9 Buy now
27 Aug 2009 annual-return Return made up to 03/08/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 8 Buy now
08 Jan 2009 accounts Annual Accounts 8 Buy now
01 Sep 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from 88 kenneth road thundersley essex SS7 3AN 1 Buy now
15 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2007 annual-return Return made up to 03/08/07; full list of members 2 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 2006 accounts Annual Accounts 8 Buy now
03 Aug 2006 annual-return Return made up to 03/08/06; full list of members 2 Buy now
21 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2006 accounts Annual Accounts 8 Buy now
04 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Aug 2005 annual-return Return made up to 03/08/05; full list of members 2 Buy now
09 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2005 accounts Annual Accounts 8 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2004 annual-return Return made up to 03/08/04; full list of members 7 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: 120 middlesex street london E1 7HY 1 Buy now
22 Oct 2003 mortgage Particulars of mortgage/charge 7 Buy now
23 Aug 2003 accounts Annual Accounts 8 Buy now
05 Aug 2003 annual-return Return made up to 03/08/03; full list of members 7 Buy now
20 Jan 2003 accounts Annual Accounts 8 Buy now
19 Aug 2002 annual-return Return made up to 03/08/02; full list of members 7 Buy now
03 Nov 2001 annual-return Return made up to 03/08/01; full list of members 6 Buy now
21 Jun 2001 accounts Annual Accounts 4 Buy now
21 Jun 2001 accounts Accounting reference date extended from 31/12/01 to 30/04/02 1 Buy now
27 Apr 2001 officers New director appointed 2 Buy now
17 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2001 officers Director resigned 1 Buy now
02 Apr 2001 officers Director resigned 1 Buy now
24 Oct 2000 officers New director appointed 2 Buy now
10 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2000 annual-return Return made up to 03/08/00; full list of members 7 Buy now
06 Oct 2000 capital Ad 28/09/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
06 Oct 2000 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
02 Sep 1999 address Registered office changed on 02/09/99 from: suite 23550 72 new bond street london W1Y 9DD 1 Buy now
02 Sep 1999 officers New director appointed 3 Buy now
02 Sep 1999 officers New secretary appointed;new director appointed 3 Buy now
03 Aug 1999 incorporation Incorporation Company 16 Buy now