ESSENTIAL OILS DIRECT LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
07/10/227 October 2022 | Director's details changed for Mr David Freer on 2022-10-01 |
07/10/227 October 2022 | Change of details for Mr David Freer as a person with significant control on 2022-10-01 |
07/10/227 October 2022 | Change of details for Mrs Mary Elizabeth Freer as a person with significant control on 2022-10-01 |
07/10/227 October 2022 | Director's details changed for Mrs Mary Elizabeth Freer on 2022-10-01 |
23/11/2123 November 2021 | Registered office address changed from Unit 13 Parkside Industrial Estate Edge Lane Street Royton Oldham Gtr Manchester OL2 6DS to 6 Kirkdale Drive Royton Oldham OL2 5TG on 2021-11-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/05/2111 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
14/06/1614 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
17/06/1317 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH FREER / 17/06/2013 |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREER / 17/06/2013 |
06/06/136 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
01/06/121 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
03/06/113 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREER / 30/05/2010 |
03/06/103 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 21 PARKSIDE INDUSTRIAL ESTATE EDGE LANE STREET, ROYTON OLDHAM OL2 6DS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/06/062 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | SECRETARY'S PARTICULARS CHANGED |
07/07/057 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
14/06/0514 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | NEW SECRETARY APPOINTED |
27/04/0127 April 2001 | SECRETARY RESIGNED |
27/04/0127 April 2001 | DIRECTOR RESIGNED |
13/04/0113 April 2001 | 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