ESPERUS SYSTEMS LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewAppointment of a voluntary liquidator

View Document

27/02/2427 February 2024 NewRegistered office address changed from Southgate Office Village 286a Chase Road Southgate London N14 6HF United Kingdom to 601 High Road Leytonstone London E11 4PA on 2024-02-27

View Document

27/02/2427 February 2024 NewStatement of affairs

View Document

27/02/2427 February 2024 NewResolutions

View Document

27/02/2427 February 2024 NewResolutions

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM SOUTHGATE OFFICE VILLAGE 288 CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF MEHMET KANARYA / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORIOS GREGORIOU / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR YUSUF MEHMET KANARYA / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORIOS GREGORIOU / 01/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / YUSUF MEHMET KANARYA / 31/03/2015

View Document

24/03/1624 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL PAVLOU

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR GREGORIOS GREGORIOU

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVLOU

View Document

27/04/1527 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

29/04/1329 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
23/04/1223 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR TOULA PAVLOU

View Document

17/03/1017 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOULA PAVLOU / 17/03/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document



09/03/099 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0729 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004

View Document

09/09/049 September 2004

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 232 ROYAL COLLEGE STREET LONDON NW1 9NJ

View Document

27/04/9927 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/08/987 August 1998 £ NC 100/900 06/07/98

View Document

07/08/987 August 1998 NC INC ALREADY ADJUSTED 06/07/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 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