ESSENTIALSKILLZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

21/09/2321 September 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Riskwize Limited as a person with significant control on 2023-08-08

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Appointment of Mr Matthew James Allen as a secretary on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Patrick Dervan as a director on 2021-12-22

View Document

06/01/226 January 2022 Appointment of Mr Adam Thomas Councell as a director on 2021-12-22

View Document

06/01/226 January 2022 Appointment of Mr Alexander Peter Dacre as a director on 2021-12-22

View Document

06/01/226 January 2022 Termination of appointment of Michelle Dervan as a secretary on 2021-12-22

View Document

06/01/226 January 2022 Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2022-01-06

View Document

06/01/226 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

06/01/226 January 2022 Notification of Riskwize Limited as a person with significant control on 2021-10-26

View Document

06/01/226 January 2022 Cessation of Anthony Dervan as a person with significant control on 2021-10-26

View Document

06/01/226 January 2022 Cessation of Michelle Dervan as a person with significant control on 2021-10-26

View Document

06/01/226 January 2022 Termination of appointment of Anthony Dervan as a director on 2021-12-22

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 2 GEORGE STREET CHESTER CH1 3EQ UNITED KINGDOM

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERTS

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DERVAN / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DERVAN / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MS MICHELLE DERVAN / 21/07/2020

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR PATRICK DERVAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM SUITE 5 UNIT 3B ROSSETT BUSINESS PARK ROSSETT WREXHAM LL12 0AY UNITED KINGDOM

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM COMMODORE BUSINESS CENTRE 51 CONWAY ROAD COLWYN BAY LL29 7AW WALES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JULIAN KERR ROBERTS

View Document

28/02/1728 February 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ANTHONY DERVAN

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MICHELLE DERVAN

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 51 CONWAY ROAD COLWYN BAY LL29 7AW UNITED KINGDOM

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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