Advanced company searchLink opens in new window

ES TECHNOLOGY GROUP LIMITED

Company number 10049039

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)
15 Jan 2024 WU07 Progress report in a winding up by the court
19 Jan 2023 WU07 Progress report in a winding up by the court
23 Dec 2021 AD01 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 23 December 2021
22 Dec 2021 WU04 Appointment of a liquidator
21 Dec 2021 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 21 December 2021
20 Oct 2021 COCOMP Order of court to wind up
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 5,678
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2018 AP01 Appointment of Mr Simon David Bent as a director on 19 September 2018
11 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of £5000/bonus issue of new shares 19/07/2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,103
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
27 Feb 2018 PSC07 Cessation of Philip Leslie Wood as a person with significant control on 24 June 2017
06 Feb 2018 TM01 Termination of appointment of Philip Leslie Wood as a director on 24 June 2017
06 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
27 Oct 2016 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
25 Apr 2016 SH08 Change of share class name or designation
25 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association