ESSENTIAL SERVICES AND SOLUTIONS HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Resolutions

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-12-16

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

08/01/208 January 2020 14/11/19 STATEMENT OF CAPITAL GBP 945

View Document

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 25/07/19 STATEMENT OF CAPITAL GBP 917.00

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 1360 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4RX

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA TAYLOR

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MRS JUSTINE CLAIRE WITHERDEN

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 CONSOLIDATION 29/11/11

View Document

07/12/127 December 2012 SECOND FILING FOR FORM SH01

View Document

26/10/1226 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MISS VICTORIA TAYLOR

View Document

13/04/1213 April 2012 CURREXT FROM 31/12/2011 TO 31/12/2012

View Document

07/12/117 December 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/12/117 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR MANDEEP SINGH BHAGRATH

View Document

06/12/116 December 2011 DIRECTOR APPOINTED SALLY STEEL

View Document

06/12/116 December 2011 CURRSHO FROM 30/09/2012 TO 31/12/2011

View Document

06/12/116 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/116 December 2011 CONSOLIDATION 29/11/11

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 9 CLUMPS ROAD LOWER BOURNE FARNHAM SURREY GU10 3HF UNITED KINGDOM

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED ESGCO2412 LTD CERTIFICATE ISSUED ON 24/11/11

View Document

22/09/1122 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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