ESSENCE INTERNATIONAL SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/08/1813 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 CESSATION OF NIALL TERENCE MCHALE AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF NEWSTIME UK LIMITED AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM MARSHALLS MILL MARSHALL STREET LEEDS WEST YORKSHIRE LS11 9YJ

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 01/05/2018

View Document

25/05/1825 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL MCHALE

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED PETER THOMPSON

View Document

17/05/1817 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED THOMPSON MCHALE LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 27/06/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWSTIME UK LIMITED

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL TERENCE NICOLAS MCHALE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM C/O GEORGE BARKER & CO 19 FOUNTAIN STREET MORLEY LEEDS LS27 9AE

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 COMPANY NAME CHANGED MCHALE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

19/05/1619 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/165 May 2016 COMPANY NAME CHANGED HARRIS MCHALE LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

05/05/165 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN HARRIS

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089931770001

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR DEAN HARRIS

View Document

19/09/1419 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 4001

View Document

16/09/1416 September 2014 22/07/14 STATEMENT OF CAPITAL GBP 2001

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O SCHOFIELD SWEENEY SPRINGFIELD HOUSE WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY ENGLAND

View Document

11/04/1411 April 2014 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