ESS PEE FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Cessation of Alex Giles Hankinson as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Ess Pee Trustee Limited as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Clive Nugent Appleford as a director on 2024-10-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr David Elsey as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Notification of Alex Giles Hankinson as a person with significant control on 2020-12-22

View Document

23/07/2123 July 2021 Withdrawal of a person with significant control statement on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2020-12-24

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 TERMS OF AGREEMENT 22/12/2020

View Document

24/02/2124 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/2124 February 2021 22/12/20 STATEMENT OF CAPITAL GBP 1120.01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARRINGTON / 01/06/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GILES HANKINSON / 01/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NUGENT APPLEFORD / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 17/10/17 STATEMENT OF CAPITAL GBP 1920

View Document

06/12/176 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MERRIFIELD / 31/12/2016

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NUGENT APPLEFORD / 31/12/2016

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008323340009

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARRINGTON / 15/09/2016

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008323340008

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1520 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/01/1519 January 2015 21/10/14 STATEMENT OF CAPITAL GBP 2000.00

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008323340007

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008323340006

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED STUART JAMES MERRIFIELD

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH

View Document

02/07/142 July 2014 SECOND FILING WITH MUD 31/10/13 FOR FORM AR01

View Document

25/06/1425 June 2014 01/07/13 STATEMENT OF CAPITAL GBP 4000.00

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED CLIVE NUGENT APPLEFORD

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 DIRECTOR APPOINTED ALEX GILES HANKINSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED DAVID CARRINGTON

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY DORIS SMITH

View Document

09/01/129 January 2012 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

09/01/129 January 2012 ALTER ARTICLES 19/12/2011

View Document

09/01/129 January 2012 SUB DIV OF SHARES 19/12/2011

View Document

09/01/129 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 4000.00

View Document

09/01/129 January 2012 SUB-DIVISION 19/12/11

View Document

24/11/1124 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMITH / 31/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/01/9017 January 1990

View Document

17/01/9017 January 1990

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988

View Document

30/08/8830 August 1988

View Document

30/08/8830 August 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

27/05/8827 May 1988 FIRST GAZETTE

View Document

07/12/877 December 1987

View Document

07/12/877 December 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987

View Document

03/12/873 December 1987 Full accounts made up to 1985-12-31

View Document

03/12/873 December 1987 Full accounts made up to 1985-12-31

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/8715 September 1987 FIRST GAZETTE

View Document

10/02/8710 February 1987 DIRECTOR RESIGNED

View Document

24/12/6424 December 1964 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