ESS EUROPEAN SUBSCRIPTION SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from The Hollies Chester Road Whitchurch Shropshire SY13 1LZ United Kingdom to 127 Breck Road Wallasey Merseyside CH44 3BQ on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Brian Clifford Moore as a director on 2025-03-28

View Document

26/03/2526 March 2025 Cessation of Brian Clifford Moore as a person with significant control on 2025-03-12

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Lauge Dehn as a person with significant control on 2025-03-12

View Document

06/11/246 November 2024 Termination of appointment of Jane Marie Moore as a secretary on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Andrew John Such as a director on 2024-11-06

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/12/1917 December 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

12/12/1812 December 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

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM UNIT 14 PREES INDUSTRIAL ESTATE SHREWSBURY ROAD, PREES WHITCHURCH SALOP SY13 2DJ

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/04/1327 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN MOORE

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MRS JANE MOORE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 £ NC 1000/2000 26/04/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED NORDIC MARKETING SERVICES LIMITE D CERTIFICATE ISSUED ON 17/02/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 S366A DISP HOLDING AGM 18/01/99

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 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