ESSCO CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Gerhard Van Vuuren on 2020-12-01

View Document

21/01/2521 January 2025 Director's details changed for Mr Graham Joseph Morrell on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Richard James Stammers on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Flowmax Limited as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Carl Philip Coutts-Trotter on 2025-01-21

View Document

02/01/252 January 2025 Registration of charge 061669360008, created on 2024-12-23

View Document

04/12/244 December 2024 Change of details for Flowmax Limited as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Richard James Stammers on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Graham Joseph Morrell on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Matthew Lowe on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Carl Philip Coutts-Trotter on 2024-12-02

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

02/12/242 December 2024 Director's details changed for Mr Richard James Stammers on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Flowmax Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Graham Joseph Morrell on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Carl Philip Coutts-Trotter on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

09/07/249 July 2024 Director's details changed for Mr Carl Philip Coutts-Trotter on 2024-07-08

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Graham Joseph Morrell on 2023-06-01

View Document

17/07/2317 July 2023 Director's details changed for Mr Carl Philip Coutts-Trotter on 2023-06-01

View Document

29/06/2329 June 2023 Termination of appointment of Sam Michael Sweeney as a director on 2023-06-28

View Document

19/01/2319 January 2023 Particulars of variation of rights attached to shares

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Termination of appointment of Matthew Charles Trott as a director on 2023-01-14

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Director's details changed for Mr Carl Philip Coutts-Trotter on 2020-12-03

View Document

09/11/219 November 2021 Notification of Flowmax Limited as a person with significant control on 2020-12-02

View Document

09/11/219 November 2021 Cessation of Richard James Stammers as a person with significant control on 2020-12-02

View Document

09/11/219 November 2021 Director's details changed for Mr Sam Michael Sweeney on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Gerhard Van Vuuren on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Graham Joseph Morrell on 2021-11-09

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR MATTHEW CHARLES TROTT

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR MATTHEW LOWE

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES STAMMERS / 01/09/2017

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061669360005

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

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

View Accounts

06/10/176 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

26/09/1726 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 92.95

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM UNIT 11 SOLENT INDUSTRIAL ESTATE SHAMBLEHURST LANE SOUTH, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2FX

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS AMBER LOUISE STAMMERS

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061669360004

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 05/09/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, UNIT 18 PRINCE HENRY HOUSE KINGSCLERE INDUSTRIAL ESTATE, KINGSCLERE, HAMPSHIRE, RG20 4SW

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/1029 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / AMBER LOUISE STAMMERS / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN COLE / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RAYMOND STAMMERS / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES STAMMERS / 19/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD STAMMERS

View Document

17/06/0917 June 2009 SECRETARY APPOINTED AMBER LOUISE STAMMERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM, 7 HENDERSON HOUSE, HITHERCROFT ROAD, WALLINGFORD, OX10 9DG

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 NC INC ALREADY ADJUSTED 02/05/08

View Document

14/05/0814 May 2008 S-DIV

View Document

14/05/0814 May 2008 SUBDIVISION 02/05/2008

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MICHAEL STEPHEN COLE

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/07/0722 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED MC404 LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

19/03/0719 March 2007 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