ESSELLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/09/252 September 2025 Registration of charge 110370450009, created on 2025-08-28

View Document

02/09/252 September 2025 Registration of charge 110370450006, created on 2025-08-28

View Document

02/09/252 September 2025 Registration of charge 110370450007, created on 2025-08-28

View Document

02/09/252 September 2025 Registration of charge 110370450011, created on 2025-08-28

View Document

02/09/252 September 2025 Registration of charge 110370450008, created on 2025-08-28

View Document

02/09/252 September 2025 Registration of charge 110370450010, created on 2025-08-28

View Document

02/09/252 September 2025 Registration of charge 110370450005, created on 2025-08-28

View Document

25/06/2525 June 2025 Change of details for Esselle Group Holdings Ltd as a person with significant control on 2025-06-16

View Document

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

View Accounts

20/12/2420 December 2024 Cessation of Suraj Lalvani as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Notification of Esselle Group Holdings Ltd as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Registered office address changed from 9 Ambassador Place Stockport Road Altrincham WA15 8DB England to The Old Town Hall Bacup Road Rawtenstall Rossendale BB4 7LY on 2024-10-11

View Document

10/10/2410 October 2024 Termination of appointment of Grace Elizabeth Bailey-Hinks as a secretary on 2024-10-08

View Document

11/06/2411 June 2024 Satisfaction of charge 110370450003 in full

View Document

01/05/241 May 2024 Satisfaction of charge 110370450002 in full

View Document

01/05/241 May 2024 Satisfaction of charge 110370450004 in full

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

01/11/221 November 2022 Registration of charge 110370450004, created on 2022-10-27

View Document

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

View Accounts

20/01/2220 January 2022 Appointment of Miss Grace Elizabeth Bailey-Hinks as a secretary on 2022-01-01

View Document

23/12/2123 December 2021 Registered office address changed from Flat 2, Arncliffe 64 South Downs Road Bowdon Altrincham WA14 3DS England to 9 Ambassador Place Stockport Road Altrincham WA15 8DB on 2021-12-23

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/07/2128 July 2021 Registration of charge 110370450003, created on 2021-07-22

View Document

15/07/2115 July 2021 Registration of charge 110370450002, created on 2021-07-14

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110370450001

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 1A DELAHAYS ROAD HALE ALTRINCHAM CHESHIRE WA15 8DS UNITED KINGDOM

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

05/11/185 November 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

30/10/1730 October 2017 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