ESA BUSINESS SERVICES LLP
Status | ACTIVE |
Company No. | OC422792 |
Category | Limited Liability Partnership |
Incorporated | 06 Jun 2018 |
Age | 5 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ESA BUSINESS SERVICES LLP is an active limited liability partnership with number OC422792. It was incorporated 5 years, 11 months, 24 days ago, on 06 June 2018. The company address is Highland House Highland House, London, SW19 1NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Certificate change of name company
Date: 31 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed esa property services LLP\certificate issued on 31/07/23
Documents
Change of name notice limited liability partnership
Date: 31 Jul 2023
Category: Change-of-name
Type: LLNM01
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person member limited liability partnership with name change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Samantha Bunting
Change date: 2021-09-01
Documents
Change to a person with significant control limited liability partnership
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Samantha Bunting
Change date: 2021-09-01
Documents
Change to a person with significant control limited liability partnership
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-09-01
Psc name: Mrs Samantha Aarons
Documents
Change to a person with significant control limited liability partnership
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-09-01
Psc name: Mrs Emma Bunting
Documents
Change person member limited liability partnership with name change date
Date: 31 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-08-01
Officer name: Mrs Samantha Aarons
Documents
Change to a person with significant control limited liability partnership
Date: 31 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Emma Spindler
Change date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-09
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: LLAD01
Old address: Bank Chambers 1-5 Wandsworth Road Vauxhall SW8 2LN England
New address: Highland House the Broadway London SW19 1NE
Change date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-09
Documents
Change person member limited liability partnership with name change date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Sam Aarons
Change date: 2018-08-01
Documents
Change to a person with significant control limited liability partnership
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Sam Aarons
Change date: 2018-08-01
Documents
Incorporation limited liability partnership
Date: 06 Jun 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
3 NEW BARNS WAY,CHIGWELL,IG7 5AT
Number: | 08165817 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WINDERMERE ROAD,DUKINFIELD,SK16 4SJ
Number: | 10453091 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSM MANAGEMENT SOLUTIONS LIMITED
48 WEST GEORGE STREET,GLASGOW,G2 1BP
Number: | SC559307 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 39,BIRMINGHAM,B24 8TG
Number: | 09841134 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 NORTHUMBRIA DRIVE,,BS9 4HW
Number: | 06186389 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DASHWOODS, 31 DASHWOOD,BUCKS,HP12 3DZ
Number: | 04677300 |
Status: | ACTIVE |
Category: | Private Limited Company |