ESSENTIAL SAFEGUARDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with updates |
10/05/2410 May 2024 | Register inspection address has been changed from 202 Mosley Common Road Worsley Manchester M28 1AF England to 39 Skull House Lane Skull House Lane Appley Bridge Wigan WN6 9DR |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/10/192 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/08/189 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SHARON DIXON |
15/05/1815 May 2018 | CESSATION OF SHARON MARIA DIXON AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/10/174 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
05/05/175 May 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/06/1610 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER LANCASHIRE M28 1AF |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | 20/01/14 STATEMENT OF CAPITAL GBP 2 |
21/01/1421 January 2014 | DIRECTOR APPOINTED MRS SHARON MARIA DIXON |
31/10/1331 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1331 October 2013 | COMPANY NAME CHANGED PARENTING TODAY LIMITED CERTIFICATE ISSUED ON 31/10/13 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/05/1324 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/05/1214 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/05/1126 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
19/11/1019 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET LOUISE ALLEN / 02/10/2009 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET LOUISE ALLEN / 02/10/2009 |
14/05/1014 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
14/05/1014 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
14/05/1014 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
14/05/1014 May 2010 | SAIL ADDRESS CHANGED FROM: 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER M28 1AF ENGLAND |
14/05/1014 May 2010 | SAIL ADDRESS CREATED |
24/02/1024 February 2010 | PREVSHO FROM 30/04/2010 TO 31/01/2010 |
24/01/1024 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
13/05/0913 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | DIRECTOR APPOINTED MARGARET LOUISE ALLEN |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
07/05/087 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
30/04/0830 April 2008 | 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