ESSENTIAL SSAS (TRUSTEES) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

10/06/2510 June 2025 Termination of appointment of Matthew Hague as a secretary on 2025-05-25

View Document

10/06/2510 June 2025 Termination of appointment of Ivan Graham Logan as a director on 2025-05-25

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Satisfaction of charge 090503220006 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 090503220005 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 090503220003 in full

View Document

16/12/2416 December 2024 Termination of appointment of Alexander John Dominic Easton as a director on 2024-12-16

View Document

29/05/2429 May 2024 Registration of charge 090503220009, created on 2024-05-23

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/04/2423 April 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

12/04/2312 April 2023 Registration of charge 090503220008, created on 2023-04-06

View Document

31/03/2331 March 2023 Satisfaction of charge 090503220001 in full

View Document

02/03/232 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

24/01/2324 January 2023 Registration of charge 090503220007, created on 2023-01-20

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090503220005

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JASON PETER WINTIE

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN

View Document

25/10/2025 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090503220004

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1926 October 2019 ADOPT ARTICLES 21/08/2019

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090503220003

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090503220002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/11/1711 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW HAGUE / 11/09/2017

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR MATTHEW HAGUE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYD

View Document

16/06/1516 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 SAIL ADDRESS CREATED

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA MCCOURT

View Document

10/01/1510 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090503220001

View Document

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

View Accounts

10/07/1410 July 2014 SECRETARY APPOINTED MISS AMANDA MCCOURT

View Document

16/06/1416 June 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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