ESSONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

24/01/2524 January 2025 Change of details for Mr Christopher Edward Masters as a person with significant control on 2025-01-23

View Document

24/01/2524 January 2025 Director's details changed for Mr Christopher Edward Masters on 2025-01-23

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

16/08/2316 August 2023 Change of details for Mr Peter John Mckelvey as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Peter John Mckelvey as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Christopher Edward Masters as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr. John William Bryan as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Secretary's details changed for John William Bryan on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Christopher Edward Masters on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr John William Bryan on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Peter John Mckelvey on 2023-08-15

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR. JOHN WILLIAM BRYAN / 23/10/2018

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRYAN / 06/11/2018

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BRYAN / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRYAN / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MASTERS / 07/12/2017

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN MCKELVEY / 07/12/2017

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 COMPANY NAME CHANGED FRONTLINE PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/10/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 242-242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM BRYAN / 30/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MCKELVEY / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD MASTERS / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRYAN / 14/10/2009

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BRYAN / 09/04/2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: DEVINE & CO 242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE

View Document

09/03/059 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 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