ESS HOLDINGS (SWINDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/10/2310 October 2023 | Change of share class name or designation |
06/10/236 October 2023 | Particulars of variation of rights attached to shares |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with updates |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-09 with updates |
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 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Termination of appointment of Margaret Elizabeth Looker as a director on 2017-12-31 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Change of details for Mr Anthony John Looker as a person with significant control on 2020-12-01 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Cessation of Dale Ivor Scutts as a person with significant control on 2020-12-01 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-09 with updates |
20/07/2120 July 2021 | Termination of appointment of Dale Ivor Scutts as a director on 2021-05-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/08/145 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/07/1323 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTSHIRE SN1 3DU |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/07/1216 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
28/09/1128 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LOOKER / 12/07/2011 |
14/07/1114 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY LOOKER / 12/07/2011 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DALE IVOR SCUTTS / 12/07/2011 |
14/07/1114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAN ANTHONY LOOKER / 12/07/2011 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LOOKER / 12/07/2011 |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/08/109 August 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
21/07/0921 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | SECRETARY APPOINTED IAN ANTHONY LOOKER |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/11/0719 November 2007 | SECRETARY RESIGNED |
14/09/0714 September 2007 | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/06/0718 June 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
04/03/064 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/064 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/064 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/054 October 2005 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
09/09/059 September 2005 | SHARE TRANSFER 17/08/05 |
27/07/0527 July 2005 | SECRETARY RESIGNED |
27/07/0527 July 2005 | DIRECTOR RESIGNED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | NEW SECRETARY APPOINTED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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