E-SSENTIAL RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
28/04/2328 April 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Micro company accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/04/2010 April 2020 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/02/1927 February 2019 | SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
26/02/1926 February 2019 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
21/01/1621 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/03/147 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/03/1123 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT THORNTON / 24/02/2010 |
29/03/1029 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN THORNTON / 24/02/2010 |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
05/02/105 February 2010 | SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/03/078 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | S80A AUTH TO ALLOT SEC 03/03/05 |
16/03/0516 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
03/03/053 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0524 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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