ESBITEX LIMITED

07637940
NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SY8 1FD

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 6 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2024 officers Termination of appointment of director (Scott Ashley Browning) 1 Buy now
26 Sep 2023 accounts Annual Accounts 6 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2022 accounts Annual Accounts 6 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2021 accounts Annual Accounts 6 Buy now
31 Aug 2021 officers Change of particulars for director (Mrs Iris Hendrika Dauwe) 2 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 officers Change of particulars for director (Mr Scott Ashley Browning) 2 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2021 officers Change of particulars for director (Mrs Iris Hendrika Dauwe) 2 Buy now
29 Jun 2021 officers Change of particulars for director (Mrs Iris Hendrika Dauwe) 2 Buy now
29 Jun 2021 officers Change of particulars for director (Mr Scott Ashley Browning) 2 Buy now
29 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2021 officers Change of particulars for director (Mr Scott Ashley Browning) 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Mar 2020 capital Notice of name or other designation of class of shares 2 Buy now
04 Mar 2020 resolution Resolution 19 Buy now
03 Dec 2019 accounts Annual Accounts 6 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 officers Appointment of director (Mrs Iris Hendrika Dauwe) 2 Buy now
11 Sep 2017 accounts Annual Accounts 6 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 officers Termination of appointment of director (Iris Hendrika Dauwe) 1 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
21 Jun 2016 officers Termination of appointment of secretary (Servesmart Limited) 1 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
18 Nov 2015 accounts Annual Accounts 7 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
28 May 2015 officers Change of particulars for director (Scott Ashley Browning) 2 Buy now
16 Sep 2014 officers Appointment of director (Iris Hendrika Dauwe) 2 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
11 Jun 2014 capital Return of Allotment of shares 3 Buy now
05 Feb 2014 accounts Annual Accounts 4 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
23 May 2011 officers Appointment of corporate secretary (Servesmart Limited) 3 Buy now
23 May 2011 officers Appointment of director (Scott Ashley Browning) 3 Buy now
19 May 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
17 May 2011 incorporation Incorporation Company 20 Buy now