ESS IT SOLUTIONS LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-04-19

View Document

11/03/2011 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2019:LIQ. CASE NO.1

View Document

27/02/2027 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1

View Document

06/07/176 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2017:LIQ. CASE NO.1

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HALL

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED ANDREW ROGER MILLER

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGAR

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HALL

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGAR

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR ANDREW ROGER MILLER

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 4 ESK GARDENS WETHERBY WEST YORKSHIRE LS22 7UR

View Document

04/05/164 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/164 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/164 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

12/04/1612 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED BEVERLEY JANE HALL

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087896580001

View Document

07/01/157 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087896580002

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087896580001

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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