ESSELLE CATERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-03-12 with no updates |
26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-07-29 |
21/05/2421 May 2024 | Confirmation statement made on 2024-03-12 with no updates |
29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
12/07/2312 July 2023 | Unaudited abridged accounts made up to 2022-07-29 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
29/07/2229 July 2022 | Annual accounts for year ending 29 Jul 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-12 with no updates |
29/07/2129 July 2021 | Annual accounts for year ending 29 Jul 2021 |
29/07/2029 July 2020 | Annual accounts for year ending 29 Jul 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
25/07/1925 July 2019 | 30/07/18 UNAUDITED ABRIDGED |
26/04/1926 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
14/12/1714 December 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
21/03/1721 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JOY LOCKE / 30/07/2016 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
11/05/1611 May 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/06/1514 June 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
14/06/1514 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JOY LOCKE / 12/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/05/1226 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/12/1111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/05/1115 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | SAIL ADDRESS CREATED |
05/05/105 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RICHARD TUDDENHAM / 01/10/2009 |
05/05/105 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/05/039 May 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/04/028 April 2002 | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
08/12/008 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/07/0014 July 2000 | REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 10 CLAY ROAD CAISTER ON SEA GREAT YARMOUTH NORFOLK NR30 5HB |
14/07/0014 July 2000 | SECRETARY'S PARTICULARS CHANGED |
14/07/0014 July 2000 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0011 April 2000 | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/03/9929 March 1999 | RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS |
13/01/9913 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
25/03/9825 March 1998 | RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS |
11/04/9711 April 1997 | DIRECTOR RESIGNED |
11/04/9711 April 1997 | NEW DIRECTOR APPOINTED |
11/04/9711 April 1997 | NEW SECRETARY APPOINTED |
11/04/9711 April 1997 | REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
11/04/9711 April 1997 | ALTER MEM AND ARTS 01/04/97 |
11/04/9711 April 1997 | SECRETARY RESIGNED |
11/04/9711 April 1997 | COMPANY NAME CHANGED POSITREK LIMITED CERTIFICATE ISSUED ON 14/04/97 |
12/03/9712 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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