ESSENTIA CONSULTING LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

25/09/2325 September 2023 All of the property or undertaking has been released from charge 1

View Document

25/09/2325 September 2023 All of the property or undertaking has been released from charge 2

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Director's details changed for Mr Michael Alastair Couzens on 2021-07-14

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM LANCASTER HOUSE HINDLE WAY SWINDON SN3 3RT ENGLAND

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWITT

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MORRIS / 21/03/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

19/11/1819 November 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MICHAEL HENRY MORRIS

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MICHAEL ALASTAIR COUZENS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR SEB WRIGHT

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR JOHN TURNER

View Document

16/01/1816 January 2018 CESSATION OF SEB BRIAN WRIGHT AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RFS HOLDINGS LTD

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM SUITE 3 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ANTHONY HARRY HOWITT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/148 December 2014 30/10/13 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/01/1320 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEB BRIAN WRIGHT / 18/05/2012

View Document

21/12/1121 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/1018 November 2010 SAIL ADDRESS CREATED

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEB BRIAN WRIGHT / 01/10/2009

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEB BRIAN WRIGHT / 26/06/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY JANIE WRIGHT

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEB BRIAN WRIGHT / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 01/09/07

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 MEMORANDUM OF ASSOCIATION

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: HERITAGE HOUSE, 34 NORTH CRAY ROAD, BEXLEY KENT DA5 3LZ

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 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