ESSENTIALS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 16/03/2516 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/01/2121 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM UNIT 6 JACKSON COURT, MANOR LANE HAWARDEN DEESIDE CLWYD CH5 3QP |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 22/03/1622 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/03/1517 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM OFFICE 4 UNIT 1 STEPHEN GRAY ROAD BROMFIELD INDUSTRIAL ESTATE MOLD CLWYD CH7 1HE |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/03/1419 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 05/04/135 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM OFFICE 3 UNIT 6 OAKTREE BUSINESS PARK QUEENS LANE MOLD FLINTSHIRE CH7 1XB |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WILLIAMS |
| 11/04/1211 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WILLIAMS |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/07/1121 July 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE BOYLE / 01/06/2011 |
| 21/07/1121 July 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
| 20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LLYR WILLIAMS / 01/06/2011 |
| 22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 19 TELFORD COURT CHESTER GATES BUSINESS PARK CHESTER CHESHIRE CH1 6LT ENGLAND |
| 15/03/1015 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