ESG PROPERTY & SERVICES LIMITED

20 Business Development Centre 20 Business Development Centre, Telford, TF3 3BA, England
StatusACTIVE
Company No.08515933
CategoryPrivate Limited Company
Incorporated03 May 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

ESG PROPERTY & SERVICES LIMITED is an active private limited company with number 08515933. It was incorporated 11 years, 2 months, 5 days ago, on 03 May 2013. The company address is 20 Business Development Centre 20 Business Development Centre, Telford, TF3 3BA, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2023

Action Date: 08 May 2023

Category: Address

Type: AD01

Change date: 2023-05-08

Old address: 64 Business Development Centre Stafford Park 4 Telford TF3 3BA England

New address: 20 Business Development Centre Stafford Park 4 Telford TF3 3BA

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Delroy Isaac Mcintosh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: 3-5 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD England

New address: 64 Business Development Centre Stafford Park 4 Telford TF3 3BA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 21 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-21

Psc name: Delroy Isaac Mcintosh

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 21 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-21

Psc name: Everything Services Holding Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

Old address: Suite B, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA

New address: 3-5 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-03

Officer name: Deborah Jayne Murray

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Deborah Jayne Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: E-Innovation Centre Priorslee Telford Shropshire TF2 9FT England

Documents

View document PDF

Incorporation company

Date: 03 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3B-IT LIMITED

UNIT D2(2) WALTER LEIGH WAY,LEIGH,WN7 3PT

Number:05641555
Status:ACTIVE
Category:Private Limited Company

ACCESSITY LTD

39 ELIOT ROAD,DAGENHAM,RM9 5XT

Number:11193178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AHGO LIMITED

ARAMEX HOUSE OLD BATH ROAD COLNBROOK,SLOUGH,SL3 0NS

Number:10711708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BASRI LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:10087717
Status:ACTIVE
Category:Private Limited Company

BSR WEMBLEY LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11734376
Status:ACTIVE
Category:Private Limited Company

K9 WORLD CLINIC LIMITED

CROCKWELL & CO,SOUTH SHIELDS,NE33 1NU

Number:07088907
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