ESION ACOUSTICS LIMITED

Units A-F, School Farm Buildings School Road Units A-F, School Farm Buildings School Road, Colchester, CO4 5PB, Essex, England
StatusACTIVE
Company No.08803029
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ESION ACOUSTICS LIMITED is an active private limited company with number 08803029. It was incorporated 10 years, 5 months, 17 days ago, on 05 December 2013. The company address is Units A-F, School Farm Buildings School Road Units A-F, School Farm Buildings School Road, Colchester, CO4 5PB, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088030290001

Charge creation date: 2023-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-04

Psc name: Esion Acoustics Eot Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-04

Psc name: Stuart Paul Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-04

Psc name: Sharon Mary Cranfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharon Mary Cranfield

Change date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mrs Sharon Mary Cranfield

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharon Mary Cranfield

Change date: 2022-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-02

Officer name: Sharon Mary Cranfield

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-02

Psc name: Mrs Sharon Mary Cranfield

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-19

Psc name: Sharon Mary Cranfield

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Kevin Roy Cranfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-20

Psc name: Daniel Lee Cranfield

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lee Cranfield

Termination date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Kevin Roy Cranfield

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mrs Sharon Mary Cranfield

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-20

Officer name: Sharon Mary Cranfield

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 60 High Street Rowhedge Colchester Essex CO5 7ET

Change date: 2018-07-02

New address: Units a-F, School Farm Buildings School Road Langham Colchester Essex CO4 5PB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Mar 2016

Category: Address

Type: AD03

New address: 7 st Peters Walk Great Totham Essex CM9 8XL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: Mrs Sharon Mary Cranfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lee Cranfield

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Paul Smith

Documents

View document PDF

Change sail address company

Date: 11 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERINGTON HOLDINGS LTD

MELLOR HOUSE,STOCKPORT,SK1 1DS

Number:07242893
Status:ACTIVE
Category:Private Limited Company

M & KB CONSERVATORIES LIMITED

11 ELLERBECK ROAD,THORNTON CLEVELEYS,FY5 1DH

Number:10915980
Status:ACTIVE
Category:Private Limited Company

MCSAY LTD

146 CHEPSTOW ROAD,,NEWPORT,NP19 8EG

Number:11954903
Status:ACTIVE
Category:Private Limited Company

MERUS COURT MANAGEMENT COMPANY LIMITED

10 MERUS COURT,LEICESTER,LE19 1RJ

Number:05726571
Status:ACTIVE
Category:Private Limited Company

POGO 3 (SETTING THE STANDARD) LIMITED

3 NORTH PARADE,YORK,YO30 7AB

Number:07644953
Status:LIQUIDATION
Category:Private Limited Company

THE STELLAR COLLECTIVE LIMITED

72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP

Number:11103163
Status:ACTIVE
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