ESS HOLDINGS (SWINDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/10/2310 October 2023 Change of share class name or designation

View Document

06/10/236 October 2023 Particulars of variation of rights attached to shares

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/06/2328 June 2023 Registered office address changed from Unit 16 Westmead Drive Westlea Swindon SN5 7SW to Unit 2270C Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA on 2023-06-28

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Termination of appointment of Margaret Elizabeth Looker as a director on 2017-12-31

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Change of details for Mr Anthony John Looker as a person with significant control on 2020-12-01

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Cessation of Dale Ivor Scutts as a person with significant control on 2020-12-01

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Dale Ivor Scutts as a director on 2021-05-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTSHIRE SN1 3DU

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LOOKER / 12/07/2011

View Document

14/07/1114 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY LOOKER / 12/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE IVOR SCUTTS / 12/07/2011

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN ANTHONY LOOKER / 12/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LOOKER / 12/07/2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY APPOINTED IAN ANTHONY LOOKER

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/09/059 September 2005 SHARE TRANSFER 17/08/05

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 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