ESSENTIAL INTERIOR SOLUTIONS LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-02

View Document

15/08/2415 August 2024 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-15

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-08-02

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

01/08/171 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/09/155 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MRS NICOLA ANNTONIA BOYTON

View Document

04/07/144 July 2014 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