ESSENTIAL SITE SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Notification of Nicholas Yoxall as a person with significant control on 2022-10-14

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

09/07/219 July 2021 Satisfaction of charge 087729610002 in full

View Document

09/03/219 March 2021 CESSATION OF GARETH JOHN DAVIES AS A PSC

View Document

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN DAVIES / 05/02/2020

View Document

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

View Accounts

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087729610002

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087729610001

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR STUART IAIN GOODMAN

View Document

24/01/1724 January 2017 07/04/16 STATEMENT OF CAPITAL GBP 6

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR GARETH JOHN DAVIES

View Document

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

View Accounts

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JANE STORER / 27/03/2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM ASPECT BUSINESS CENTRE ASPECT BUSINESS PARK BENNERLEY ROAD NOTTINGHAM NG6 8WR ENGLAND

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087729610001

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM ASPECT BUSINESS CENTRE ASPECT BUSINESS PARK BENNERLEY ROAD NOTTINGHAM NG6 8WR ENGLAND

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

26/03/1426 March 2014 CURRSHO FROM 30/11/2014 TO 30/09/2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 5

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 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