NET ESSENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Change of details for Yvan Michael Bamping as a person with significant control on 2025-03-14

View Document

20/03/2520 March 2025 Director's details changed for Mr Yvan Michael Bamping on 2025-03-14

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

24/09/2424 September 2024 Change of details for Yvan Michael Bamping as a person with significant control on 2024-09-01

View Document

13/09/2413 September 2024 Registration of charge 070060230001, created on 2024-09-12

View Document

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

View Accounts

27/02/2427 February 2024 Register inspection address has been changed from Legacy House Hampton Road West Feltham TW13 6DH United Kingdom to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH

View Document

26/02/2426 February 2024 Registered office address changed from Legacy Centre Hampton Road West Feltham TW13 6DH England to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Yvan Michael Bamping as a person with significant control on 2024-02-09

View Document

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-09

View Document

26/02/2426 February 2024 Director's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15

View Document

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-15

View Document

26/02/2426 February 2024 Secretary's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15

View Document

26/02/2426 February 2024 Change of details for Yvan Michael Bamping as a person with significant control on 2024-02-15

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

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

View Accounts

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Yvan Michael Bamping on 2022-08-18

View Document

14/09/2214 September 2022 Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Legacy Centre Hampton Road West Feltham TW13 6DH on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Yvan Michael Bamping as a person with significant control on 2022-08-18

View Document

11/05/2211 May 2022 Director's details changed for Mr Yvan Michael Bamping on 2022-05-01

View Document

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

View Accounts

28/03/2228 March 2022 Purchase of own shares.

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2022-03-11

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

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

View Accounts

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

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/09/1921 September 2019 CESSATION OF ANTHONY ROBERT CHARLTON AS A PSC

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

02/09/192 September 2019 SAIL ADDRESS CHANGED FROM: UNIT 5, 9 LYDDEN ROAD LONDON SW18 4LT ENGLAND

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLTON

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / YVAN MICHAEL BAMPING / 12/03/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR YVAN MICHAEL BAMPING / 12/03/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YVAN MICHAEL BAMPING / 12/03/2019

View Document

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

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YVAN MICHAEL BAMPING / 04/01/2018

View Document

06/11/186 November 2018 SAIL ADDRESS CREATED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / YVAN MICHAEL BAMPING / 04/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 129 ARLINGTON DRIVE CARSHALTON SURREY SM5 2EU

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/06/1529 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/06/1522 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT CHARLTON / 02/10/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT COOPER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

20/09/1020 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 04/06/10 STATEMENT OF CAPITAL GBP 101

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVAN BAMPING / 01/09/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANTHONY ROBERT CHARLTON

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR BRETT COOPER

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BAMPING

View Document

01/09/091 September 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