Advanced company searchLink opens in new window

ESPI LTD

Company number 06290152

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 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
18 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
11 May 2022 CH01 Director's details changed for Mrs Natalie Jane Benson on 11 May 2022
11 May 2022 CH03 Secretary's details changed for Mr Simon William George on 11 May 2022
11 May 2022 AD01 Registered office address changed from Network House St Neots Road Dry Drayton Cambridge CB23 8AY to First Floor, Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 11 May 2022
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 100
09 Nov 2020 CH01 Director's details changed for Mrs Natalie Jane Benson on 9 November 2020
14 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
05 Dec 2019 AP01 Appointment of Miss Michelle White as a director on 5 December 2019
24 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
01 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
17 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Jun 2017 PSC01 Notification of Natalie Jane Benson as a person with significant control on 22 June 2017
07 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
23 Sep 2015 AA Total exemption full accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1