ESUP LTD



Company Documents

DateDescription
15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/09/2215 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2116 July 2021 Appointment of a voluntary liquidator

View Document

16/07/2116 July 2021 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-07-16

View Document

16/07/2116 July 2021 Statement of affairs

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN SIMON CASEY / 13/03/2020

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

Analyse these accounts
07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN CASEY

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

Analyse these accounts
11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

Analyse these accounts
30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

Analyse these accounts
02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN CUTTING / 31/07/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH CUTTING / 31/07/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SIMON CASEY / 31/07/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM UNIT 17 46 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM
UNIT 17 46 SPRINGWOOD DRIVE
BRAINTREE
ESSEX
CM7 2YN

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 3 APPLETREE CLOSE, POLECAT ROAD CRESSING BRAINTREE ESSEX CM77 8PJ ENGLAND

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
3 APPLETREE CLOSE, POLECAT ROAD
CRESSING
BRAINTREE
ESSEX
CM77 8PJ
ENGLAND

View Document



07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM THE BOTHY ALBURY PARK ALBURY GUILDFORD SURREY GU5 9BH ENGLAND

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
THE BOTHY ALBURY PARK
ALBURY
GUILDFORD
SURREY
GU5 9BH
ENGLAND

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 3 APPLETREE CLOSE, POLECAT ROAD CRESSING BRAINTREE ESSEX CM77 8PJ ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
3 APPLETREE CLOSE, POLECAT ROAD
CRESSING
BRAINTREE
ESSEX
CM77 8PJ
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM THE BOTHY ALBURY PARK ALBURY GUILDFORD SURREY GU5 9BH ENGLAND

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
THE BOTHY ALBURY PARK
ALBURY
GUILDFORD
SURREY
GU5 9BH
ENGLAND

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM UNIT 20/21 46 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN UNITED KINGDOM

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SIMON CASEY / 27/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN CUTTING / 27/01/2012

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SIMON CASEY / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH CUTTING / 04/10/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/102 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 16 VICTORIA STREET BRAINTREE ESSEX CM7 3HN ENGLAND

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED EQUESTRIAN SUPPLEMENTS LTD CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 CHANGE OF NAME 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MISS HELEN ELIZABETH CUTTING

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN CUTTING / 01/02/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR EQUESTRIAN SUPPLEMENTS LTD

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED EQUESTRIAN SUPPLEMENTS LTD

View Document

30/11/0930 November 2009 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CASEY / 07/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/081 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company