ESSINGTON INFORMATION TECHNOLOGY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

29/08/2429 August 2024 Change of details for Paul Flanders as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Change of details for Mr Andrew George Morris as a person with significant control on 2024-08-29

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

03/01/243 January 2024 Change of details for Mr Andrew George Morris as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Notification of Paul Flanders as a person with significant control on 2024-01-03

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/11/222 November 2022 Director's details changed for Paul Flanders on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Appointment of Paul Flanders as a director on 2022-02-04

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/09/2021 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 COMPANY NAME CHANGED ESSINGTON COMPUTER CONSULTANCY LTD CERTIFICATE ISSUED ON 02/06/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

08/08/198 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

16/07/1816 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 12 JOHNSON STREET WOODCROSS COSELEY WEST MIDLANDS WV14 9RL ENGLAND

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE VICTOR MORRIS / 21/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE MORRIS / 21/05/2010

View Document

21/05/0921 May 2009 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