ESSENTIAL SSAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Ivan Graham Logan as a director on 2025-05-25

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

14/01/2514 January 2025 Satisfaction of charge 089147680003 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 089147680002 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 089147680004 in full

View Document

16/12/2416 December 2024 Termination of appointment of Alexander John Dominic Easton as a director on 2024-12-16

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

02/03/232 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089147680003

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JASON PETER WINTIE

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

05/11/195 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/10/1926 October 2019 ADOPT ARTICLES 21/08/2019

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089147680002

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089147680001

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS

View Document

30/03/1530 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SAIL ADDRESS CREATED

View Document

30/03/1530 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 100

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR DAVID BOYD

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ANDREW KENNETH PERKINS

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089147680001

View Document

03/03/143 March 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information