ESQ LTD.
Status | ACTIVE |
Company No. | 02739059 |
Category | Private Limited Company |
Incorporated | 12 Aug 1992 |
Age | 31 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ESQ LTD. is an active private limited company with number 02739059. It was incorporated 31 years, 9 months, 22 days ago, on 12 August 1992. The company address is 3rd Floor Chancery House 3rd Floor Chancery House, Sutton, SM1 1JB, Surrey, England.
Company Fillings
Change to a person with significant control
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-18
Psc name: Mr Iqbal Singh Sandhu
Documents
Accounts with accounts type small
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Appoint person director company with name date
Date: 13 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-12
Officer name: Mr Paul Davies
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaan Singh Dhariwal
Appointment date: 2023-01-01
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Navtej Singh Johal
Documents
Termination secretary company with name termination date
Date: 12 Jun 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Navtej Singh Johal
Termination date: 2022-10-01
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type small
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type small
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 26 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-11
Officer name: Navtej Singh Johal
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Navtej Singh Johal
Appointment date: 2020-05-11
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Joseph Haggarty
Documents
Termination secretary company with name termination date
Date: 26 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-11
Officer name: Joseph Haggarty
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
Change date: 2020-05-14
Old address: White Hart House High Street Limpsfield Oxted RH8 0DT England
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-24
Psc name: Mr Iqbal Singh Sandhu
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: 3 North Hill Colchester CO1 1DZ
New address: White Hart House High Street Limpsfield Oxted RH8 0DT
Change date: 2017-03-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change person director company with change date
Date: 20 Aug 2012
Action Date: 12 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-12
Officer name: Mr Iqbal Singh Sandhu
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iqbal Singh Sandhu
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Joseph Haggarty
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 02/02/05 from: unit 10 mentec deiniol road bangor gwynedd wales LL57 2UP
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 26/04/02 from: charlton house chester road old trafford manchester M16 0GW
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Nov 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; no change of members
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Oct 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/96
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Sep 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/95
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/96; full list of members
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 12 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/95; full list of members
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jan 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Sep 1994
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/94; full list of members
Documents
Legacy
Date: 12 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 12/08/94 from: 4 wellington terrace bayswater road london W2 4LW
Documents
Legacy
Date: 12 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Gazette filings brought up to date
Date: 21 Jun 1994
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/93; full list of members
Documents
Legacy
Date: 07 Jun 1994
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/93
Documents
Legacy
Date: 10 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 10 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 25/08/92--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
77 TREVELYAN,BRACKNELL,RG12 8YD
Number: | 11334169 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HENLEY ROAD,SOUTHSEA,PO4 0HS
Number: | 08160827 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11477950 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTLE CLOSE,HODDESDON,EN11 0ND
Number: | 10480469 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 10885377 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY TAVERN (WOODFORD GREEN) LIMITED
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 10414141 |
Status: | ACTIVE |
Category: | Private Limited Company |