ESSENTIAL FINANCIAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
| 18/06/2418 June 2024 | Cessation of Julia Bentham as a person with significant control on 2023-11-23 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/11/2327 November 2023 | Notification of The True Chartered Financial Planners Pension Scheme as a person with significant control on 2023-11-24 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 16/10/2216 October 2022 | Appointment of Mr Simon John Baxendale as a director on 2022-10-10 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/05/1513 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 24/10/1424 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 13/06/1413 June 2014 | 13/06/14 STATEMENT OF CAPITAL GBP 6 |
| 02/05/142 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 26/06/1326 June 2013 | COMPANY NAME CHANGED PEEL WILLWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/13 |
| 09/05/139 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 09/05/139 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 16/05/1216 May 2012 | DISS40 (DISS40(SOAD)) |
| 15/05/1215 May 2012 | FIRST GAZETTE |
| 14/05/1214 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BENTHAM / 01/06/2011 |
| 08/02/118 February 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 2 |
| 26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 2 MEREBANK CLOSE ROCHDALE OL11 5WG UNITED KINGDOM |
| 19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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