ESSENTIAL RESOURCING LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Change of details for Mr David John Walsh as a person with significant control on 2023-07-01

View Document

15/10/2315 October 2023 Change of details for Mr David John Walsh as a person with significant control on 2023-07-01

View Document

15/10/2315 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/07/232 July 2023 Registered office address changed from 13 Winchester Road Salford Greater Manchester M6 8PQ England to 132-134 Great Ancoats Street Manchester M4 6DE on 2023-07-02

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Registered office address changed from Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG England to 13 Winchester Road Salford Greater Manchester M6 8PQ on 2021-11-17

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 8 WOODBINE TERRACE IRLAM MANCHESTER M44 6FL UNITED KINGDOM

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WALSH

View Document

06/06/196 June 2019 CESSATION OF JOHN DAVID WALSH AS A PSC

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DAVID JOHN WALSH

View Document

17/01/1917 January 2019 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