ESSENTIAL CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registration of charge 055753100007, created on 2025-03-05

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Change of share class name or designation

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

25/09/2425 September 2024 Appointment of Mrs Linzi Christina Pipe-Wolferstan as a director on 2024-08-12

View Document

28/02/2428 February 2024 Change of details for Epw Holdings Limited as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from 26th Floor Piccadilly Plaza Manchester M1 4BT England to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Confirmation statement made on 2023-09-16 with updates

View Document

08/12/238 December 2023 Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 2023-09-01

View Document

08/12/238 December 2023 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 2023-09-01

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM REGUS BUILDING 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK PIPE-WOLFERSTAN / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PIPE-WOLFERSTAN / 30/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK PIPE-WOLFERSTAN / 03/02/2017

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055753100006

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ZYWICKI

View Document

24/07/1724 July 2017 CESSATION OF EDWARD JOSEPH ZYWICKI AS A PSC

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055753100003

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PIPE-WOLFERSTAN / 01/03/2017

View Document

08/02/178 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2016

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055753100005

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055753100004

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE BELLWOOD

View Document

25/11/1525 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055753100003

View Document

11/02/1511 February 2015 ARTICLES OF ASSOCIATION

View Document

11/02/1511 February 2015 ALTER ARTICLES 15/01/2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR QUENTIN CULLEN

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ROSEMARIE VILJOEN / 30/09/2013

View Document

06/10/146 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PIPE-WOLFERSTAN / 01/09/2012

View Document

29/10/1229 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY GEOFF LOWDE

View Document

08/11/118 November 2011 SECRETARY APPOINTED MISS ROSEMARIE VILJOEN

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFF LOWDE / 15/06/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MATTHEW CULLEN / 15/06/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PIPE-WOLFERSTAN / 15/06/2010

View Document

12/11/1012 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN DOLLAN

View Document

26/01/0926 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR STUART MURRAY

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR JONATHAN PIPE-WOLFERSTAN

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR QUENTIN CULLEN

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/088 November 2008 COMPANY NAME CHANGED ESSENTIAL RECRUITMENT (UK) LTD CERTIFICATE ISSUED ON 11/11/08

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: CORPORATE DEPARTMENT LUPTON FAWCETT EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 COMPANY NAME CHANGED LUPFAW 183 LIMITED CERTIFICATE ISSUED ON 09/12/05

View Document

27/09/0527 September 2005 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