ESSENTIA SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Notification of Christopher Phillip Beard as a person with significant control on 2024-10-28

View Document

25/02/2525 February 2025 Termination of appointment of Edward Michael Lee Greenhough as a director on 2024-10-28

View Document

25/02/2525 February 2025 Termination of appointment of Lucy Ann Keher as a director on 2024-10-28

View Document

25/02/2525 February 2025 Notification of Zoya Shute as a person with significant control on 2024-10-28

View Document

25/02/2525 February 2025 Cessation of Edward Michael Lee Greenhough as a person with significant control on 2024-10-28

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

17/02/2517 February 2025 Resolutions

View Document

14/02/2514 February 2025 Cancellation of shares. Statement of capital on 2024-10-28

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOMAS

View Document

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

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOREY

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FELL

View Document

02/04/192 April 2019 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