Advanced company searchLink opens in new window

ESPIAL LIMITED

Company number 02822565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
14 Mar 2011 AA Full accounts made up to 31 December 2010
24 Nov 2010 AP01 Appointment of Wayne Barker as a director
08 Jul 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
09 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
13 May 2010 AA Accounts made up to 31 December 2009
30 Mar 2010 CH01 Director's details changed for David Arthur Fell on 5 February 2010
16 Feb 2010 TM01 Termination of appointment of Richard Baker as a director
29 Jun 2009 363a Return made up to 16/05/09; full list of members
07 Jun 2009 AA Full accounts made up to 31 December 2008
07 Jun 2009 288a Director appointed john trevor gooch
05 Jun 2009 288b Appointment terminated director bruce anderson
09 Feb 2009 288a Director appointed richard james baker
30 Oct 2008 288b Appointment terminated director james palmer
20 Jun 2008 AA Full accounts made up to 31 December 2007
20 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
17 Jun 2008 363s Return made up to 16/05/08; no change of members
04 Mar 2008 288a Director appointed matthew joseph edwin lobo
04 Mar 2008 288a Director appointed james stewart crosbie palmer
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New director appointed
06 Nov 2007 288b Director resigned
03 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
13 Jun 2007 288b Director resigned
12 Jun 2007 363s Return made up to 16/05/07; full list of members