ESSENTIA SOLUTIONS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Notification of Christopher Phillip Beard as a person with significant control on 2024-10-28 |
25/02/2525 February 2025 | Termination of appointment of Edward Michael Lee Greenhough as a director on 2024-10-28 |
25/02/2525 February 2025 | Termination of appointment of Lucy Ann Keher as a director on 2024-10-28 |
25/02/2525 February 2025 | Notification of Zoya Shute as a person with significant control on 2024-10-28 |
25/02/2525 February 2025 | Cessation of Edward Michael Lee Greenhough as a person with significant control on 2024-10-28 |
19/02/2519 February 2025 | Purchase of own shares. |
17/02/2517 February 2025 | Resolutions |
14/02/2514 February 2025 | Cancellation of shares. Statement of capital on 2024-10-28 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Registered office address changed from 1 Molyneux Way Aintree Liverpool L10 2JA England to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2024-05-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/07/2022 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LOMAS |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOREY |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FELL |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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