ESSENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

01/09/241 September 2024 Registered office address changed from 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD to 6 Broadacre Place Alderley Edge SK9 7GR on 2024-09-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN HELEN ROBINSON

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/07/155 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/07/155 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN HELEN ROBINSON / 01/09/2014

View Document

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

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 48 APPLEBY CRESCENT EDEN COURT MOBBERLEY CHESHIRE WA16 7GB

View Document

08/08/148 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN HELEN ROBINSON / 24/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/09/096 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: PRIMROSE BANK BOLSHAW ROAD, HEALD GREEN CHESHIRE SK8 3PS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0429 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: PRIMROSE BANK, BOLSHAW ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3PS

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 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