ESSENTIAL FLEET SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Cessation of Bailey Legg as a person with significant control on 2025-04-22

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

06/03/256 March 2025 Change of details for Mr Iain Legg as a person with significant control on 2025-01-20

View Document

05/03/255 March 2025 Change of details for Mr Bailey Legg as a person with significant control on 2025-01-20

View Document

05/03/255 March 2025 Notification of Bailey Legg as a person with significant control on 2025-01-20

View Document

05/03/255 March 2025 Change of details for Mr Iain Legg as a person with significant control on 2025-01-22

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Registered office address changed from 8 Lydia Court Immingham DN40 2HF England to Telegraph House 80 Cleethorpe Road Grimsby DN31 3EF on 2023-03-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR RONNIE ROTHENBURG

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR IAIN LEGG

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LEGG

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM LEGG / 28/05/2021

View Document

28/05/2128 May 2021 CESSATION OF RONNIE JAMES ROTHENBURG AS A PSC

View Document

28/05/2128 May 2021 CESSATION OF ZOE MARIE ROTHENBURG AS A PSC

View Document

24/05/2124 May 2021 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