ESSENCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 6 Beaconsfield Road Clifton Bristol BS8 2TS on 2021-06-16

View Document

16/06/2116 June 2021 REGISTERED OFFICE CHANGED ON 16/06/2021 FROM FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND

View Document

14/06/2114 June 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

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

View Accounts

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 10527

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED STEPHEN RHODES SMITH

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED ROBERT FOLLIS

View Document

19/07/1219 July 2012 23/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

14/04/1214 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 9000

View Document

03/04/123 April 2012 01/04/11 STATEMENT OF CAPITAL GBP 5145

View Document

03/04/123 April 2012 21/04/11 STATEMENT OF CAPITAL GBP 5668

View Document

03/04/123 April 2012 17/06/11 STATEMENT OF CAPITAL GBP 6715

View Document

03/04/123 April 2012 30/09/11 STATEMENT OF CAPITAL GBP 8000

View Document

21/12/1121 December 2011 23/03/11 STATEMENT OF CAPITAL GBP 113

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 SECRETARY APPOINTED KAY DASHFIELD

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 130 AMBERLEY ROAD BUSH HILL PARK ENFIELD MIDDELSEX EN1 2RB ENGLAND

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

16/03/1016 March 2010 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