ESSENCE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Director's details changed for Mr Steven John Douglas Wilber on 2025-08-11 |
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-10-31 |
26/03/2526 March 2025 | Director's details changed for Mr Steven John Douglas Wilber on 2025-03-01 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-10-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Change of share class name or designation |
26/03/2226 March 2022 | Resolutions |
26/03/2226 March 2022 | Resolutions |
26/03/2226 March 2022 | Resolutions |
26/03/2226 March 2022 | Memorandum and Articles of Association |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CESSATION OF REGINE SIEGHILD WILBER AS A PSC |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINE SIEGHILD WILBER |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
04/10/184 October 2018 | DIRECTOR APPOINTED MRS REGINE WILBER |
04/10/184 October 2018 | APPOINTMENT TERMINATED, DIRECTOR REGINE WILBER |
09/06/189 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / REGINE SIEGHILD WILBER / 28/04/2015 |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DOUGLAS WILBER / 28/04/2015 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM STUART HOUSE, VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0TD |
11/11/1411 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REGINE SIEGHILD SCHMIDT / 31/12/2010 |
15/10/1015 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REGINE SIEGHILD SCHMIDT / 30/12/2009 |
30/12/0930 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DOUGLAS WILBER / 30/12/2009 |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
07/01/087 January 2008 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: STUART HOUSE, VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0XN |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0617 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0617 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: STUART HOUSE VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0XN |
26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 4 GRANBY AVENUE GARRETTS GREEN BIRMINGHAM B33 0SJ |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/02/0516 February 2005 | COMPANY NAME CHANGED CATAPULT SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/02/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 1 AUDLEY ROAD STECHFORD BIRMINGHAM B33 9HY |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
27/11/0127 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
29/11/0029 November 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
22/03/9922 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
22/10/9822 October 1998 | RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
01/02/981 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
31/10/9731 October 1997 | RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
11/10/9611 October 1996 | SECRETARY RESIGNED |
04/10/964 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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