ESS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Particulars of variation of rights attached to shares

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

27/04/2027 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID INGHAM / 05/07/2017

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 21/02/14 STATEMENT OF CAPITAL GBP 3000

View Document

04/06/144 June 2014 ADOPT ARTICLES 19/02/2014

View Document

04/06/144 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 SAIL ADDRESS CHANGED FROM: 48 NOOK ROAD SCHOLES LEEDS WEST YORKSHIRE LS15 4AU ENGLAND

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SWALLOWS BARN WIKE LANE BARDSEY LEEDS LS17 9EB ENGLAND

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GRAY / 03/06/2013

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID INGHAM / 03/06/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID INGHAM / 03/06/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GRAY / 11/02/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 48 NOOK ROAD SCHOLES LEEDS WEST YORKSHIRE LS15 4AU

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER INGHAM / 22/04/2009

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS CHRISTOPHER DAVID INGHAM LOGGED FORM

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 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