ESSENTIAL SERVICES & DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 82 WOLLASTON ROAD STOURBRIDGE WEST MIDLANDS DY8 4HP ENGLAND

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 68-71 CHAPEL STREET NETHERTIN DUDLEY WEST MIDLANDS DY2 9PN

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044424310001

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/05/111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANTOINETTE WINTER / 01/05/2011

View Document

01/05/111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT WINTER / 01/05/2011

View Document

22/11/1022 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT WINTER / 01/05/2010

View Document

14/11/0914 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 253 DELPH ROAD BRIERLEY HILL WEST MIDLANDS DY5 2RN

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 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