BUYING ESSENTIALS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/02/146 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/02/1319 February 2013 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 04/01/10 NO CHANGES

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 58 EARLSFIELD HOUSE ROYAL QUARTER SEVEN KINGS WAY KINGSTON UPON THAMES KT2 5BG

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIE DRAKEFORD-LEWIS

View Document

13/10/1013 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 DISS40 (DISS40(SOAD))

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE DRAKEFORD-LEWIS / 06/05/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM, 53 MARINA PLACE, OLD BRIDGE STREET, HAMPTON WICK, SURREY, KT1 4BH

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2 LAKE END COURT, TAPLOW ROAD TAPLOW, MAIDENHEAD, BERKSHIRE SL6 0JQ

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 £ NC 1000/200000 06/12/05

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 62 DARTMOUTH HOUSE, ROYAL, QUARTER, SEVEN KINGSWAY, KINGSTON UPON THAMES, KT2 5BJ

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

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