ESW TEAM MANAGEMENT LIMITED

162-164 High Street, Rayleigh, SS6 7BS, Essex
StatusACTIVE
Company No.07795585
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ESW TEAM MANAGEMENT LIMITED is an active private limited company with number 07795585. It was incorporated 12 years, 7 months, 14 days ago, on 03 October 2011. The company address is 162-164 High Street, Rayleigh, SS6 7BS, Essex.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Bradford

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Bradford

Change date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Cracknell

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Wills

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-02

Old address: 24 Ravendale Way North Shoebury SS3 8YB United Kingdom

Documents

View document PDF

Resolution

Date: 02 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed real business (management) LTD\certificate issued on 31/01/12

Documents

View document PDF

Change of name notice

Date: 31 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & S F GAIT LIMITED

25 CHURCH STREET,KIDDERMINSTER,DY10 2AW

Number:08654987
Status:ACTIVE
Category:Private Limited Company

EAST KENT COMPONENTS (DOVER) LIMITED

1 POULTON CLOSE,KENT,CT17 0HL

Number:01323827
Status:ACTIVE
Category:Private Limited Company

LEXEDIO LTD

98 ANDERSON CRESCENT,FORRES,IV36 1NE

Number:SC611747
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE INTERNET SERVICES LIMITED

C/O EUROPRESS HOLDINGS LIMITED,WITHAM,CM8 3UN

Number:03074461
Status:ACTIVE
Category:Private Limited Company

MILL FARM RESIDENTS ASSOCIATION LIMITED

THE CORNBARN MILL FARM,BAMPTON,OX18 2PE

Number:03491669
Status:ACTIVE
Category:Private Limited Company

SIDEMEN LIMITED

34/35 ALBION HOUSE,HULL,

Number:01974128
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source