ESSENTIAL RISK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
30/04/2230 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/11/2011 November 2020 | APPOINTMENT TERMINATED, SECRETARY JONATHAN POPPLE |
11/11/2011 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN POPPLE |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM MNE ACCOUNTING THE PHOENIX YARD UPPER BROWN STREET LEICESTER LE1 5TE ENGLAND |
16/09/2016 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ASH |
16/09/2016 September 2020 | CESSATION OF JONATHAN LEE POPPLE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR MATTHEW ASH |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE POPPLE / 11/11/2019 |
14/05/1914 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE POPPLE / 24/03/2019 |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE POPPLE / 24/03/2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 143 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5LR |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE POPPLE / 05/07/2018 |
04/06/184 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/06/172 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
04/04/164 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LEE POPPLE / 01/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/03/1228 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 33180 |
26/07/1126 July 2011 | CONSOLIDATION 01/04/11 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE POPPLE / 25/03/2011 |
20/07/1120 July 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
20/07/1120 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/07/1120 July 2011 | SAIL ADDRESS CREATED |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM UNIT 14-16 CORNWALL BUSINESS CENTRE CORNWALL ROAD WIGSTON LE18 4XH ENGLAND |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BALRAJ MAHER |
20/08/1020 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN SIMPSON |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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