ESAL LTD - BRISTOL


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

Description Filing date
Accounts. Accounts type dormant. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type dormant. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type dormant. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Persons with significant control. Notification date: 2020-07-13. Psc name: Gianfranco Rossi. 2020-07-13 View Report
Persons with significant control. Cessation date: 2020-07-03. Psc name: Claudio Quintiliani. 2020-07-03 View Report
Confirmation statement. Statement with updates. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type dormant. 2019-08-31 View Report
Confirmation statement. Statement with updates. 2019-02-22 View Report
Persons with significant control. Psc name: Claudio Quintiliani. Notification date: 2019-02-22. 2019-02-22 View Report
Persons with significant control. Psc name: Hardington Services Limited. Cessation date: 2019-02-22. 2019-02-22 View Report
Accounts. Accounts type dormant. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type dormant. 2017-09-16 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type dormant. 2016-09-06 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Officers. Officer name: Roberto Martini. Termination date: 2015-10-07. 2016-09-05 View Report
Officers. Appointment date: 2015-10-06. Officer name: Mr Roberto Martini. 2015-10-07 View Report
Accounts. Accounts type dormant. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Address. Old address: Regency House 2 Wood Street Queen Square Bath Bath BA1 2JQ. Change date: 2015-08-07. New address: Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL. 2015-08-07 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type dormant. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Officers. Officer name: Fabrizio Micheli. 2013-03-19 View Report
Officers. Officer name: Mr Felix Fualefac Ndeloa. 2013-03-19 View Report
Accounts. Accounts type dormant. 2013-02-06 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Accounts. Change account reference date company current extended. 2011-05-20 View Report
Incorporation. Incorporation company. 2010-08-02 View Report