ESSCO EXPORT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

09/11/229 November 2022 Amended accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

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

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

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

View Accounts

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMS

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK CAMPBELL

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR STEPHEN KNIGHT

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR BARRY JOHN RUCK

View Document

16/02/1516 February 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MR DILSHER SEN

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY RODERICK CAMPBELL

View Document

19/03/1419 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/03/1228 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/04/093 April 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 1ST FLOOR, THE COACH HOUSE 49 EAST STREET COLCHESTER CO1 2TG

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RICHARD JOHN TIMMS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL WALKER

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WRIGHT

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED RODERICK CAMPBELL

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HEPWORTH CHAMBERS 1 BANK PASSAGE COLCHESTER ESSEX CO1 1HZ

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 28/02/93; CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/05/9215 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 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