ESSANTE DESIGN LTD

Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/10/2420 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2023-07-03 with no updates

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/10/213 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/03/1329 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE LYNN SCOTT / 10/05/2011

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID MURPHY / 01/01/2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID MURPHY / 26/06/2009

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE LYNN SCOTT / 26/06/2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE LYNN SCOTT / 25/06/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID MURPHY / 25/06/2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE LYNN SCOTT / 25/06/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 19 GUITHAVON STREET WITHAM ESSEX CM8 1BL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED ELLESSE DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY LOUISE MURPHY

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MRS TRACIE LYNN SCOTT

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 24 WALTER WAY SILVER END WITHAM ESSEX CM8 3RJ

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 29 WALTER WAY SILVER END WITHAM ESSEX, CM8 3RJ

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 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