ESS GROUP INTERNATIONAL LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

08/01/258 January 2025 Amended total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

22/08/2322 August 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

02/05/232 May 2023 Director's details changed for Mr Alexandre Sebahire on 2023-04-17

View Document

02/05/232 May 2023 Change of details for Mr Alexandre Sebahire as a person with significant control on 2023-04-17

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CALVO

View Document

17/05/1917 May 2019 CESSATION OF STEPHANIE CALVO AS A PSC

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRE SEBAHIRE / 13/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 COMPANY NAME CHANGED ESS (ALARM) LTD CERTIFICATE ISSUED ON 11/07/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ALEXANDRE SEBAHIRE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE CALVO

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOUTARD

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS STEPHANIE CALVO

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE SEBAHIRE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANTHONY JOEL GOUTARD

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 SAIL ADDRESS CREATED

View Document

15/09/1515 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM, OVERSEAS HOUSE 66-68 HIGH ROAD, BUSHEY HEATH, HERTS, WD23 1GG

View Document

16/09/1416 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/01/146 January 2014 COMPANY NAME CHANGED ESS (ELECTRICAL SECURITY SYSTEM) LTD CERTIFICATE ISSUED ON 06/01/14

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 First Gazette notice for compulsory strike-off

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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