ESS STEELS GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MACPHERSON

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR DAVID JOHN EASTCROFT

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / ESS ANCON LIMITED / 14/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM VICTORIA WORKS 31 CATLEY ROAD DARNALL SHEFFIELD SOUTH YORKSHIRE S9 5JF

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

22/09/1722 September 2017 CESSATION OF GABBRO PRECISION LIMITED AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESS ANCON LIMITED

View Document

22/09/1722 September 2017 CESSATION OF GABBRO PRECISION LIMITED AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP BARKER

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ALAN ALEXANDER MACPHERSON

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRASS

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILNER

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED DR PAUL JEREMY SMITH

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEIGHLEY

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED PHILLIP BARKER

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD KEIGHLEY

View Document

16/01/1216 January 2012 SECRETARY APPOINTED PHILLIP BARKER

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL MILNER / 07/04/2011

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1027 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRKHAM

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR DAVID JOHN BARRASS

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HORNE

View Document

28/03/0928 March 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD NICHOLAS KEIGHLEY

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY STEVEN HORNE

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED PHILIP DAVID KIRKHAM

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 AUDITOR'S RESIGNATION

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/046 October 2004 PROV ATCT APPROVED 27/09/04

View Document

06/10/046 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/043 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/043 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/043 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/043 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/043 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/043 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/06/043 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 £ NC 100000/200000 07/05

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 07/05/03

View Document

20/05/0320 May 2003 CONSO 07/05/03

View Document

20/05/0320 May 2003 CONSOLIDATION 07/05/03

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 AGREEMENT PROPOSED 19/12/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 SHARES AGREEMENT OTC

View Document

16/07/0216 July 2002 COMPANY NAME CHANGED ESS STEELS LIMITED CERTIFICATE ISSUED ON 16/07/02

View Document

30/05/0230 May 2002 NC INC ALREADY ADJUSTED 17/05/02

View Document

30/05/0230 May 2002 S-DIV 17/05/02

View Document

30/05/0230 May 2002 £ NC 1000/100000 17/05

View Document

30/05/0230 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

30/05/0230 May 2002 SUB DIVIDE 17/05/02

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED SPECIAL STEELS ALLOY LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED ANCON SPECIAL ALLOY STEELS LIMIT ED CERTIFICATE ISSUED ON 12/04/01

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED HLW 118 LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

11/01/0111 January 2001 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