ESSENTIA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed to PO Box 4385, 15338552 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12 |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | Termination of appointment of Kurtis George Provan as a director on 2025-01-10 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
25/03/2425 March 2024 | Certificate of change of name |
22/03/2422 March 2024 | Notification of Kurtis George Provan as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Cessation of Amy Elizabeth Kittle as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Registered office address changed from 12 Methuen Road Bournemouth BH8 8NB England to Office 002 1-2 Grafton Court Kettering Parkway Kettering Venture Park Kettering NN15 6XR on 2024-03-22 |
22/03/2422 March 2024 | Appointment of Mr Kurtis George Provan as a director on 2024-03-22 |
07/03/247 March 2024 | Registered office address changed from 119 Northumberland Street Newcastle upon Tyne Tyne and Wear NE1 7AG England to 12 Methuen Road Bournemouth BH8 8NB on 2024-03-07 |
07/03/247 March 2024 | Notification of Amy Elizabeth Kittle as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Cessation of Martin Hall as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Termination of appointment of Martin Hall as a director on 2024-03-07 |
09/12/239 December 2023 | Incorporation |
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