ESSENTIAL IT SYSTEMS LIMITED

Company Documents

DateDescription
27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDY WARD / 15/06/2015

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WARD / 15/06/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
UNIT 3A CARN BREA BUSINESS PARK
BARNCOOSE
REDRUTH
CORNWALL
TR15 3RR

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WARD / 14/06/2015

View Document

15/06/1515 June 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDY WARD / 14/06/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
POOL INNOVATION CENTRE TREVENSON ROAD
POOL
REDRUTH
CORNWALL
TR15 3PL

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WARD / 20/12/2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
UNIT 3A CARN BREA BUSINESS PARK
WILSON WAY
REDRUTH
CORNWALL
TR15 3RR
UNITED KINGDOM

View Document

10/02/1410 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDY WARD / 20/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/12/1221 December 2012 SECRETARY APPOINTED MRS TRUDY WARD

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARD

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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