ESS ASSIST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of share class name or designation

View Document

04/02/254 February 2025 Registration of charge 099930880001, created on 2025-02-03

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-27

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

02/04/242 April 2024 Change of share class name or designation

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

09/01/249 January 2024 Cessation of Ian Terrance Peacock as a person with significant control on 2023-02-01

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-27

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

01/06/211 June 2021 27/02/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR MICHAEL JOHN WARE

View Document

26/04/2126 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/2122 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/218 April 2021 23/03/21 STATEMENT OF CAPITAL GBP 400

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR STUART ATKINSON

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

21/12/2021 December 2020 27/02/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR IAN TERRANCE PEACOCK / 24/08/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 COMPANY NAME CHANGED EDUCATION STAR SOLUTIONS LTD CERTIFICATE ISSUED ON 04/10/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

12/02/1912 February 2019 27/02/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN TERRANCE PEACOCK / 09/05/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN MARK NEWBOLD / 25/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MARK NEWBOLD

View Document

24/07/1724 July 2017 09/05/17 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 74 PONTEFRACT ROAD ACKWORTH PONTEFRACT WF7 7ED ENGLAND

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TERRANCE PEACOCK / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEWBOLD / 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TERRANCE PEACOCK

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED ITP TRAINING & CONSULTANCY LTD CERTIFICATE ISSUED ON 10/05/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR GAVIN MARK NEWBOLD

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR GAVIN MARK NEWBOLD

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN NEWBOLD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

08/02/168 February 2016 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