ESSENTIAL PROCUREMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Darren Francis Lewis as a director on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Dominika Chabiniak as a director on 2024-11-01

View Document

04/11/244 November 2024 Cessation of Darren Francis Lewis as a person with significant control on 2024-11-01

View Document

24/02/2424 February 2024 Director's details changed for Mr Adrian Munday on 2023-11-01

View Document

24/02/2424 February 2024 Director's details changed for Mr Alan Robert Munday on 2023-11-01

View Document

21/02/2421 February 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Registered office address changed from Grey Oaks Brechfa Carmarthen Dyfed SA32 7RH Wales to The Old Rectory Llanddowror St. Clears Carmarthen SA33 4HH on 2023-11-10

View Document

23/02/2323 February 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-09-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

07/02/227 February 2022 Current accounting period extended from 2022-09-30 to 2023-01-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

24/02/2124 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2021

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MUNDAY / 01/02/2021

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN FRANICS LEWIS

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR DARREN FRANCIS LEWIS

View Document

18/02/2118 February 2021 01/10/20 STATEMENT OF CAPITAL GBP 100

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MS DOMINIKA CHABINIAK

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR ALAN ROBERT MUNDAY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

24/05/2024 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

15/07/1815 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MUNDAY / 15/07/2018

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 9 CHINNOR CRESCENT GREENFORD MIDDLESEX UB6 9NU

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MUNDAY / 08/12/2014

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 12 BERKELEY AVE BERKELEY AVE NORTH GREENFORD MIDDLESEX UB6 0NX ENGLAND

View Document

15/09/1415 September 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