ESSENTIAL FOODSERVICE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
22/01/2422 January 2024 | Micro company accounts made up to 2023-06-30 |
22/01/2422 January 2024 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
05/12/235 December 2023 | Termination of appointment of Rosemary Anne Fisher as a director on 2023-12-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Change of details for Mr Timothy Laurie Fisher as a person with significant control on 2023-04-08 |
22/06/2322 June 2023 | Director's details changed for Mrs Rosemary Anne Fisher on 2023-04-08 |
22/06/2322 June 2023 | Director's details changed for Mr Timothy Laurie Fisher on 2023-04-08 |
22/06/2322 June 2023 | Change of details for Mrs Rosemary Anne Fisher as a person with significant control on 2023-04-08 |
19/05/2319 May 2023 | Registered office address changed from 7 Saffron Close Barwell Leicester LE9 8FW England to 45 Newcombe Drive Arnold Nottingham NG5 6RX on 2023-05-19 |
19/05/2319 May 2023 | Director's details changed for Mr Timothy Laurie Fisher on 2023-05-19 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
20/07/2120 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CURREXT FROM 30/09/2017 TO 31/03/2018 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR APPOINTED MRS ROSEMARY ANNE FISHER |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/06/163 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SUITE A, 7TH FLOOR, CITY GATE EAST TOLL HOUSE HILL NOTTINGHAM ENGLAND AND WALES NG1 5FS |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SUITE A, 7TH FLOOR, CITY GATE EAST TOLL HOUSE HILL NOTTINGHAM ENGLAND AND WALES NG1 5FS |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/06/152 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW |
19/05/1419 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/06/136 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/05/1216 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/09/1130 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/06/1110 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/06/1030 June 2010 | RE DEED OF VARIATION 21/06/2010 |
14/05/1014 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ST MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF |
26/03/1026 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/09 |
03/10/093 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0918 June 2009 | CURRSHO FROM 31/05/2010 TO 30/09/2009 |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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