Download leads from Nexok and grow your business. Find out more

ESP Connections Limited

Documents

Total Documents348
Total Pages1,740

Filing History

14 February 2024Confirmation statement made on 1 February 2024 with no updates
28 September 2023Full accounts made up to 31 December 2022
11 April 2023Appointment of Mr Peter James Whittaker as a director on 21 February 2023
10 February 2023Confirmation statement made on 1 February 2023 with no updates
13 January 2023Change of details for E.S. Pipelines Limited as a person with significant control on 6 April 2016
7 September 2022Full accounts made up to 31 December 2021
3 February 2022Confirmation statement made on 1 February 2022 with no updates
25 October 2021Appointment of Mr Stephen James Morris as a director on 25 October 2021
14 July 2021Full accounts made up to 31 December 2020
4 February 2021Confirmation statement made on 1 February 2021 with no updates
18 September 2020Appointment of Mr Simon Christopher Lees as a director on 7 September 2020
7 July 2020Full accounts made up to 31 December 2019
2 July 2020Termination of appointment of Nicholas John Clark as a director on 30 June 2020
12 February 2020Confirmation statement made on 1 February 2020 with no updates
25 November 2019Director's details changed for Mr Kevin O'connor on 15 November 2019
7 October 2019Appointment of Mr Adam Miller as a director on 17 September 2019
7 October 2019Termination of appointment of Stuart Peter Williams as a director on 17 September 2019
26 July 2019Full accounts made up to 31 December 2018
1 July 2019Termination of appointment of Thomas William Butler as a director on 31 May 2019
28 March 2019Register inspection address has been changed from C/O Matthew Darling 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF
27 March 2019Secretary's details changed for Beach Secretaries Limited on 25 March 2019
19 February 2019Confirmation statement made on 1 February 2019 with no updates
29 January 2019Appointment of Mr Paul Miles as a director on 21 January 2019
18 December 2018Appointment of Mr Kevin O'connor as a director on 10 December 2018
21 September 2018Full accounts made up to 31 December 2017
18 July 2018Director's details changed for Ms Victoria Caroline Spiers on 10 July 2018
18 July 2018Director's details changed for Mr Nicholas John Clark on 10 July 2018
2 July 2018Termination of appointment of Robert William Wallace as a director on 13 June 2018
15 February 2018Confirmation statement made on 1 February 2018 with no updates
12 October 2017Registration of charge 032347450001, created on 3 October 2017
12 October 2017Registration of charge 032347450001, created on 3 October 2017
7 September 2017Full accounts made up to 31 December 2016
7 September 2017Full accounts made up to 31 December 2016
9 June 2017Termination of appointment of Jaime Hector as a director on 1 June 2017
9 June 2017Termination of appointment of Jaime Hector as a director on 1 June 2017
10 February 2017Confirmation statement made on 1 February 2017 with updates
10 February 2017Confirmation statement made on 1 February 2017 with updates
19 December 2016Termination of appointment of Scott Springett as a director on 9 November 2016
19 December 2016Termination of appointment of Scott Springett as a director on 9 November 2016
4 October 2016Full accounts made up to 31 December 2015
4 October 2016Full accounts made up to 31 December 2015
20 July 2016Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016
20 July 2016Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016
16 June 2016Termination of appointment of Michael Carr as a director on 3 June 2016
16 June 2016Termination of appointment of Michael Carr as a director on 3 June 2016
18 May 2016Appointment of Mr Stuart Peter Williams as a director on 16 May 2016
18 May 2016Appointment of Mr Stuart Peter Williams as a director on 16 May 2016
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
17 October 2015Full accounts made up to 31 December 2014
17 October 2015Full accounts made up to 31 December 2014
2 March 2015Director's details changed for Nicholas John Clark on 17 February 2015
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
2 March 2015Director's details changed for Nicholas John Clark on 17 February 2015
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
1 October 2014Full accounts made up to 31 December 2013
1 October 2014Full accounts made up to 31 December 2013
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
3 October 2013Full accounts made up to 31 December 2012
3 October 2013Full accounts made up to 31 December 2012
28 August 2013Appointment of Mr Scott Springett as a director
28 August 2013Appointment of Mr Scott Springett as a director
28 August 2013Appointment of Mr Thomas William Butler as a director
28 August 2013Appointment of Mr Thomas William Butler as a director
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 September 2012Full accounts made up to 31 December 2011
12 September 2012Full accounts made up to 31 December 2011
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
28 September 2011Full accounts made up to 31 December 2010
28 September 2011Full accounts made up to 31 December 2010
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
9 August 2010Full accounts made up to 31 December 2009
9 August 2010Full accounts made up to 31 December 2009
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009
24 February 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009
8 January 2010Register inspection address has been changed
8 January 2010Director's details changed for Victoria Spiers on 1 October 2009
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009
8 January 2010Director's details changed for Victoria Spiers on 1 October 2009
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009
8 January 2010Director's details changed for Victoria Spiers on 1 October 2009
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009
8 January 2010Register inspection address has been changed
8 January 2010Register(s) moved to registered inspection location
8 January 2010Register(s) moved to registered inspection location
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009
17 July 2009Full accounts made up to 31 December 2008
17 July 2009Full accounts made up to 31 December 2008
17 March 2009Return made up to 01/02/09; full list of members
17 March 2009Return made up to 01/02/09; full list of members
16 October 2008Full accounts made up to 31 December 2007
16 October 2008Full accounts made up to 31 December 2007
29 February 2008Return made up to 01/02/08; full list of members
29 February 2008Return made up to 01/02/08; full list of members
28 February 2008Location of register of members
28 February 2008Location of register of members
20 August 2007New secretary appointed
20 August 2007New secretary appointed
20 August 2007Registered office changed on 20/08/07 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX
20 August 2007Registered office changed on 20/08/07 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX
31 July 2007Secretary resigned
31 July 2007Secretary resigned
27 June 2007Director's particulars changed
27 June 2007Director's particulars changed
24 May 2007Full accounts made up to 31 December 2006
24 May 2007Full accounts made up to 31 December 2006
1 February 2007Return made up to 01/02/07; full list of members
1 February 2007Return made up to 01/02/07; full list of members
25 January 2007New director appointed
25 January 2007New director appointed
25 January 2007New director appointed
25 January 2007New director appointed
25 January 2007New director appointed
25 January 2007New director appointed
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06
22 November 2006Full accounts made up to 31 March 2006
22 November 2006Full accounts made up to 31 March 2006
31 October 2006Memorandum and Articles of Association
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2006New director appointed
31 October 2006Resolutions
  • RES13 ‐ Dir apt/letter of resig 27/06/06
31 October 2006New director appointed
31 October 2006Resolutions
  • RES13 ‐ Dir apt/letter of resig 27/06/06
31 October 2006Memorandum and Articles of Association
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2006Director resigned
24 August 2006Director resigned
1 June 2006Accounting reference date extended from 31/12/05 to 31/03/06
1 June 2006Accounting reference date extended from 31/12/05 to 31/03/06
14 February 2006Return made up to 01/02/06; full list of members
14 February 2006Return made up to 01/02/06; full list of members
8 February 2006Director's particulars changed
8 February 2006Director's particulars changed
26 January 2006Registered office changed on 26/01/06 from: 66-74 london road redhill surrey RH1 1LJ
26 January 2006Registered office changed on 26/01/06 from: 66-74 london road redhill surrey RH1 1LJ
17 January 2006Director resigned
17 January 2006Director resigned
16 January 2006New secretary appointed
16 January 2006New director appointed
16 January 2006New secretary appointed
16 January 2006New director appointed
9 January 2006Director resigned
9 January 2006Director resigned
9 January 2006Secretary resigned
9 January 2006Secretary resigned
30 September 2005Declaration of assistance for shares acquisition
30 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 September 2005Declaration of assistance for shares acquisition
30 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 June 2005Director resigned
21 June 2005New director appointed
21 June 2005New secretary appointed
21 June 2005Director resigned
21 June 2005Director resigned
21 June 2005New director appointed
21 June 2005New director appointed
21 June 2005New director appointed
21 June 2005New secretary appointed
21 June 2005New director appointed
21 June 2005Director resigned
21 June 2005Director resigned
21 June 2005Secretary resigned
21 June 2005New director appointed
21 June 2005Secretary resigned
21 June 2005Director resigned
10 June 2005Registered office changed on 10/06/05 from: millstream maidenhead road windsor berkshire SL4 5GD
10 June 2005Registered office changed on 10/06/05 from: millstream maidenhead road windsor berkshire SL4 5GD
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2005Company name changed british gas connections LIMITED\certificate issued on 20/05/05
20 May 2005Company name changed british gas connections LIMITED\certificate issued on 20/05/05
20 April 2005Full accounts made up to 31 December 2004
20 April 2005Full accounts made up to 31 December 2004
22 February 2005New director appointed
22 February 2005New director appointed
22 February 2005Director resigned
22 February 2005Director resigned
2 February 2005Return made up to 01/02/05; full list of members
2 February 2005Return made up to 01/02/05; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
1 September 2004New director appointed
1 September 2004New director appointed
6 August 2004Director resigned
6 August 2004Director resigned
23 July 2004Director resigned
23 July 2004Director resigned
1 March 2004Return made up to 01/02/04; full list of members
1 March 2004Return made up to 01/02/04; full list of members
28 October 2003Full accounts made up to 31 December 2002
28 October 2003Full accounts made up to 31 December 2002
13 May 2003Auditor's resignation
13 May 2003Auditor's resignation
5 March 2003Return made up to 01/02/03; full list of members
5 March 2003Return made up to 01/02/03; full list of members
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
9 July 2002Director resigned
9 July 2002Director resigned
9 July 2002Director resigned
9 July 2002New director appointed
9 July 2002New director appointed
9 July 2002New director appointed
9 July 2002New director appointed
9 July 2002Director resigned
1 March 2002Return made up to 01/02/02; full list of members
1 March 2002Return made up to 01/02/02; full list of members
9 November 2001Secretary's particulars changed
9 November 2001Secretary's particulars changed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
18 October 2001Secretary's particulars changed
18 October 2001Secretary's particulars changed
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001Director resigned
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
16 March 2001Return made up to 01/02/01; full list of members
16 March 2001Return made up to 01/02/01; full list of members
15 December 2000New director appointed
15 December 2000New director appointed
30 October 2000Full accounts made up to 31 December 1999
30 October 2000Full accounts made up to 31 December 1999
13 September 2000Secretary resigned
13 September 2000New secretary appointed
13 September 2000New secretary appointed
13 September 2000Secretary resigned
13 September 2000Secretary resigned
13 September 2000Secretary resigned
14 June 2000Director resigned
14 June 2000Director resigned
13 June 2000New director appointed
13 June 2000New director appointed
6 March 2000New secretary appointed
6 March 2000New secretary appointed
6 March 2000Return made up to 01/02/00; full list of members
6 March 2000Return made up to 01/02/00; full list of members
26 October 1999Full accounts made up to 31 December 1998
26 October 1999Full accounts made up to 31 December 1998
2 August 1999Secretary's particulars changed
2 August 1999Secretary's particulars changed
1 April 1999Return made up to 01/02/99; full list of members
1 April 1999Return made up to 01/02/99; full list of members
15 March 1999New secretary appointed
15 March 1999New secretary appointed
25 February 1999Secretary resigned
25 February 1999Secretary resigned
11 December 1998Secretary's particulars changed
11 December 1998Secretary's particulars changed
8 October 1998Full accounts made up to 31 December 1997
8 October 1998Full accounts made up to 31 December 1997
28 July 1998Auditor's resignation
28 July 1998Auditor's resignation
24 February 1998New director appointed
24 February 1998New director appointed
17 February 1998Return made up to 01/02/98; full list of members
17 February 1998Return made up to 01/02/98; full list of members
5 February 1998Company name changed yieldtop LIMITED\certificate issued on 05/02/98
5 February 1998Company name changed yieldtop LIMITED\certificate issued on 05/02/98
28 November 1997New director appointed
28 November 1997Director resigned
28 November 1997Director resigned
28 November 1997Director resigned
28 November 1997New director appointed
28 November 1997Director resigned
28 November 1997New director appointed
28 November 1997New director appointed
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 October 1997Accounts for a dormant company made up to 31 December 1996
24 October 1997Accounts for a dormant company made up to 31 December 1996
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
19 August 1997New director appointed
19 August 1997New director appointed
11 August 1997£ nc 100/1000 30/07/97
11 August 1997New director appointed
11 August 1997Director resigned
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 August 1997Director resigned
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 August 1997Director resigned
11 August 1997Director resigned
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 August 1997£ nc 100/1000 30/07/97
11 August 1997Director resigned
11 August 1997New director appointed
11 August 1997New director appointed
11 August 1997New director appointed
11 August 1997Director resigned
27 May 1997Return made up to 20/05/97; full list of members
27 May 1997Return made up to 20/05/97; full list of members
21 March 1997New director appointed
21 March 1997New director appointed
21 March 1997Return made up to 01/02/97; full list of members
21 March 1997Return made up to 01/02/97; full list of members
6 March 1997Director resigned
6 March 1997Director resigned
18 February 1997Secretary resigned
18 February 1997Secretary resigned
17 February 1997New director appointed
17 February 1997New director appointed
17 February 1997New secretary appointed
17 February 1997New secretary appointed
11 February 1997Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
11 February 1997Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
23 December 1996Accounting reference date shortened from 31/08/97 to 31/12/96
23 December 1996Accounting reference date shortened from 31/08/97 to 31/12/96
19 December 1996Company name changed centrica LIMITED\certificate issued on 19/12/96
19 December 1996Company name changed centrica LIMITED\certificate issued on 19/12/96
27 August 1996Director resigned
27 August 1996Secretary resigned;director resigned
27 August 1996Registered office changed on 27/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
27 August 1996Registered office changed on 27/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
27 August 1996New director appointed
27 August 1996New director appointed
27 August 1996Secretary resigned;director resigned
27 August 1996New director appointed
27 August 1996Director resigned
27 August 1996New secretary appointed
27 August 1996New secretary appointed
27 August 1996New director appointed
1 August 1996Incorporation
1 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing