ESL MANAGED SERVICES LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Address. Old address: 98 Penenden New Ash Green Longfield Kent DA3 8LT England. New address: 3 More London Riverside London SE1 2RE. Change date: 2021-09-09. 2021-09-09 View Report
Confirmation statement. Statement with updates. 2021-07-15 View Report
Confirmation statement. Statement with updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Address. Old address: 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE England. New address: 98 Penenden New Ash Green Longfield Kent DA3 8LT. Change date: 2020-03-09. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Resolution. Description: Resolutions. 2019-06-19 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Address. Change date: 2018-06-07. New address: 98 Penenden Olivers Mill New Ash Green Longfield DA3 8RE. Old address: 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR England. 2018-06-07 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-07-04 View Report
Address. Change date: 2016-05-09. Old address: 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE England. New address: 12 Mitchem Close West Kingsdown Sevenoaks Kent TN15 6HR. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-09-14 View Report
Accounts. Accounts type total exemption small. 2015-09-14 View Report
Officers. Change date: 2015-09-09. Officer name: Mr Anthony Edward Oliphant. 2015-09-09 View Report
Address. Change date: 2015-09-09. Old address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. New address: 37 Olivers Mill New Ash Green Longfield Kent DA3 8RE. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Gazette. Gazette filings brought up to date. 2015-08-11 View Report
Gazette. Gazette notice compulsory. 2015-05-05 View Report
Address. Change date: 2014-10-21. Old address: 55 Crown Street Brentwood Essex CM14 4BD. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-08-30 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Accounts. Change account reference date company current shortened. 2014-04-30 View Report
Accounts. Change account reference date company previous extended. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-08-29 View Report
Address. Change date: 2013-08-29. Old address: 58 Arcadian Avenue Bexley Kent DA5 1JW United Kingdom. 2013-08-29 View Report
Officers. Change date: 2013-07-22. Officer name: Mr Anthony Edward Oliphant. 2013-08-29 View Report
Officers. Change date: 2013-07-22. Officer name: Mr Anthony Edward Oliphant. 2013-08-29 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Address. Old address: 3Rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom. Change date: 2012-05-10. 2012-05-10 View Report
Officers. Officer name: Mr Anthony Edward Oliphant. 2012-05-10 View Report
Officers. Officer name: David Owen. 2012-05-10 View Report
Officers. Officer name: David Owen. 2012-05-10 View Report
Gazette. Gazette filings brought up to date. 2012-05-05 View Report
Gazette. Gazette notice compulsary. 2012-05-01 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Accounts. Accounts type total exemption full. 2011-01-19 View Report