ESSENTIAL BUSINESS SKILLS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Application to strike the company off the register

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN WOODESON / 23/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN WOODESON / 23/07/2017

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN WOODESON / 23/07/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

14/02/1714 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

01/08/151 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/07/1229 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN WOODESON / 01/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA HAMILTON / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WOODESON / 01/01/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HAMILTON / 01/01/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 7 BARCLAY HOUSE WELL STREET LONDON E9 7RA

View Document

11/07/9711 July 1997 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