ESS MERGER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-26 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-02-29

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 27/02/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PREVSHO FROM 13/03/2018 TO 27/02/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

26/01/1826 January 2018 13/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PREVSHO FROM 30/04/2017 TO 13/03/2017

View Document

28/12/1728 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED ARCHON LEISURE LIMITED CERTIFICATE ISSUED ON 28/12/17

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFFECTIVE SECURITY SERVICES LIMITED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM GRAMPIAN HOUSE, 144-146 DEANSGATE MANCHESTER M3 3EE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA SHANNON

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID JOHN FULLERTON

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 Annual accounts for year ending 13 Mar 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNS

View Document

04/07/154 July 2015 DIRECTOR APPOINTED MR IAN GEORGE JOHNS

View Document

15/06/1515 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED CAPRICORN LEISURE LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MISS LAURA ANN SHANNON

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM WILSONS PARK MONSALL ROAD MANCHESTER M40 8WN UNITED KINGDOM

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOLTON ADAMS

View Document

23/12/1423 December 2014 COMPANY RESTORED ON 23/12/2014

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/12/1423 December 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

09/12/149 December 2014 STRUCK OFF AND DISSOLVED

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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