Advanced company searchLink opens in new window

ESCHER CONSULTING LIMITED

Company number 04421011

Filter by category

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)
20 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
29 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Apr 2019 AP01 Appointment of Mrs Judith Alison Crocker as a director on 21 April 2019
21 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
12 Oct 2018 CH03 Secretary's details changed for Mrs Judith Alison Carlton on 12 October 2018
12 Oct 2018 PSC04 Change of details for Dr David Crocker as a person with significant control on 21 May 2018
12 Oct 2018 PSC01 Notification of Judith Alison Crocker as a person with significant control on 21 May 2018
12 Oct 2018 AA Micro company accounts made up to 30 April 2018
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 1,001
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
02 Jan 2017 AA Micro company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016 CH01 Director's details changed for Dr. David Crocker on 6 February 2016
11 May 2016 CH03 Secretary's details changed for Mrs Judith Alison Carlton on 6 February 2016
02 Feb 2016 AD01 Registered office address changed from Mallard House Hillside Road, Ash Vale Aldershot Hampshire GU12 5BJ to Woodpeckers Hillside Wearne Langport Somerset TA10 0QQ on 2 February 2016