ESSENTIAL SEARCH AND SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/04/2430 April 2024 | Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to 9 Sybron Way Crowborough TN6 3DZ on 2024-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Micro company accounts made up to 2021-12-31 |
05/12/225 December 2022 | Director's details changed for Paul John David Salliss on 2022-12-01 |
05/12/225 December 2022 | Director's details changed for Angela Luisa Salliss on 2022-12-01 |
05/12/225 December 2022 | Change of details for Mr Paul John Salliss as a person with significant control on 2022-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Micro company accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM THE OLD STABLES, HENDAL FARM GROOMBRIDGE EAST SUSSEX TN3 9NU |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LUISA SALLISS / 01/04/2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DAVID SALLISS / 01/04/2013 |
28/03/1328 March 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/07/1224 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
10/04/1210 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/06/113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | APPOINTMENT TERMINATED, SECRETARY ETM CONSULTING LIMITED |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DAVID SALLISS / 01/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LUISA SALLISS / 01/05/2010 |
07/06/107 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/071 June 2007 | DIRECTOR RESIGNED |
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