ESSENTIAL EXECUTIVES LIMITED

Company Documents

DateDescription
04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1417 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/05/1417 May 2014 REGISTERED OFFICE CHANGED ON 17/05/2014 FROM DUNCASTLE HOUSE ALVINGTON NR LYDNEY GLOUCESTERSHIRE GL15 6AT

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID PHILLIPS / 01/04/2014

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE PHILLIPS / 01/03/2014

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/04/1326 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/05/1215 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MARTIN DAVID PHILLIPS

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE TAYLOR / 19/03/2005

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER GILTRAP

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE TAYLOR / 13/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: ACADEMY HOUSE 403 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

12/10/0512 October 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 1 BERKELEY STREET LONDON W1J 8DJ

View Document

22/04/0422 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: FLAT 1B 11 CHELSEA EMBANKMENT LONDON SW3 4LE

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 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