ESS CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

25/09/2525 September 2025 NewTermination of appointment of Marcin Rozpara as a director on 2025-07-07

View Document

25/09/2525 September 2025 NewCessation of Marcin Rozpara as a person with significant control on 2025-07-07

View Document

25/09/2525 September 2025 NewChange of details for Mr Robert Stanislaw Maly as a person with significant control on 2025-07-07

View Document

17/09/2517 September 2025 NewCessation of Tomasz Wysopal as a person with significant control on 2024-07-01

View Document

17/09/2517 September 2025 NewChange of details for Mr Robert Stanislaw Maly as a person with significant control on 2024-07-01

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

04/07/244 July 2024 Notification of Marcin Rozpara as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Director's details changed for Mr Marcin Rozpara on 2024-07-04

View Document

04/07/244 July 2024 Notification of Robert Stanislaw Maly as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Notification of Tomasz Wysopal as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Withdrawal of a person with significant control statement on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Gary Oswald as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Marcin Rozpara on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Robert Stanislaw Maly on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Gary Oswald on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

13/03/2413 March 2024 Termination of appointment of Tomasz Wysopal as a director on 2024-03-13

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Current accounting period shortened from 2023-10-31 to 2023-06-30

View Document

24/04/2324 April 2023 Appointment of Mr Gary Oswald as a director on 2023-04-17

View Document

24/04/2324 April 2023 Notification of a person with significant control statement

View Document

24/04/2324 April 2023 Cessation of Marcin Rozpara as a person with significant control on 2023-04-17

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

02/03/232 March 2023 Cessation of Thomas Paul Felton as a person with significant control on 2023-02-07

View Document

02/03/232 March 2023 Change of details for Mr Marcin Rozpara as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Appointment of Mr Tomasz Wysopal as a director on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr Robert Stanislaw Maly as a director on 2023-02-08

View Document

07/02/237 February 2023 Termination of appointment of Thomas Paul Felton as a director on 2023-02-07

View Document

24/11/2224 November 2022 Director's details changed for Mr Thomas Paul Felton on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from Unit 28, Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr Thomas Paul Felton as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr Marcin Rozpara as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Marcin Rozpara on 2022-11-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

17/10/2217 October 2022 Cessation of Tushant Richie Sharma as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Tushant Richie Sharma as a director on 2022-10-17

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 CURRSHO FROM 30/11/2021 TO 31/10/2021

View Document

05/11/205 November 2020 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