ESSI LIMITED

Company Documents

DateDescription
01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 PREVEXT FROM 30/08/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

03/02/163 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE CROSSLEY

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CROSSLEY / 31/12/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

04/02/114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED CENTRAL COMPACT CRUSHERS LIMITED
CERTIFICATE ISSUED ON 16/12/10

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD CROSSLEY / 17/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CROSSLEY / 17/01/2010

View Document

03/03/103 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
24A ECLIPSE ROAD
ALCESTER
WARWICKSHIRE
B49 5EH

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
C/O VININGS LIMITED GRAFTON HOUSE
BULLSHEAD YARD
ALCESTER
WARWICKSHIRE
B49 5BX

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
C/O VININGS LIMITED
24A ECLIPSE ROAD
ALCESTER
WARWICKSHIRE B49 5EH

View Document

09/03/079 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
10A HORTON CLOSE
ALCESTER
WARWICKSHIRE B49 6LB

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
15 QUEENS ROAD
COVENTRY
WEST MIDLANDS CV1 3DE

View Document

27/01/0627 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 COMPANY NAME CHANGED
FLOODMATE LIMITED
CERTIFICATE ISSUED ON 08/08/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM:
BANNERLEY ROAD
GARRETTS GREEN
BIRMINGHAM
B33 05L

View Document

26/04/9926 April 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 COMPANY NAME CHANGED
CROSSLEY ELECTRONIC MANUFACTURIN
G CO. LIMITED
CERTIFICATE ISSUED ON 23/04/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 12/12/94

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

15/03/8015 March 1980 ANNUAL RETURN MADE UP TO 24/03/80

View Document

28/02/7928 February 1979 NEW SECRETARY APPOINTED

View Document

22/02/7922 February 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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