Advanced company searchLink opens in new window

ESM OPERATIONS LTD

Company number 11239856

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)
22 Apr 2024 AA01 Previous accounting period shortened from 30 March 2024 to 31 December 2023
19 Mar 2024 AA Micro company accounts made up to 31 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Oct 2023 TM01 Termination of appointment of Joanne Burke as a director on 4 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
17 Aug 2023 AD01 Registered office address changed from 1a School Lane Moulton Northwich CW9 8PD England to 52 Rosewood Drive Winsford CW7 2UW on 17 August 2023
17 Aug 2023 PSC07 Cessation of Gemma Louise Coleman as a person with significant control on 17 August 2023
10 Feb 2023 CERTNM Company name changed event security management LTD\certificate issued on 10/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
09 Feb 2023 AP01 Appointment of Joanne Burke as a director on 9 February 2023
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jun 2022 TM01 Termination of appointment of Gemma Louise Coleman as a director on 3 January 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
10 Aug 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 AP01 Appointment of Mrs Gemma Louise Coleman as a director on 30 March 2020
13 Nov 2020 PSC01 Notification of Gemma Louise Coleman as a person with significant control on 30 March 2020
13 Nov 2020 PSC04 Change of details for Mr Steven John Coleman as a person with significant control on 30 March 2020
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 100
20 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-19
20 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 AD01 Registered office address changed from 1a 1a School Lane Moulton Northwich Cheshire CW9 8PD United Kingdom to 1a School Lane Moulton Northwich CW9 8PD on 6 March 2020
06 Mar 2020 PSC04 Change of details for Mr Steven John Coleman as a person with significant control on 5 March 2020