ESSENTIALS FOR EDUCATION LTD
Company Documents
| Date | Description | 
|---|---|
| 14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off | 
| 14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off | 
| 28/09/2128 September 2021 | First Gazette notice for voluntary strike-off | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 29/06/1929 June 2019 | 30/09/18 UNAUDITED ABRIDGED | 
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 30/06/1830 June 2018 | 30/09/17 UNAUDITED ABRIDGED | 
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | 
| 08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMPSTONE | 
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES | 
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 17/07/1617 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders | 
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 20/06/1520 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders | 
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 22/06/1422 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders | 
| 09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O FS ACCOUNTANTS STANLEY HOUSE LOWERGATE CLITHEROE LANCASHIRE BB7 1AD ENGLAND | 
| 04/07/134 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders | 
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 26/06/1226 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders | 
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP | 
| 23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders | 
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 01/10/101 October 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMPSTONE | 
| 01/10/101 October 2010 | DIRECTOR APPOINTED JOSEPHINE THOMPSTONE | 
| 01/10/101 October 2010 | NC INC ALREADY ADJUSTED 30/04/2010 | 
| 01/10/101 October 2010 | 31/05/10 STATEMENT OF CAPITAL GBP 101000 | 
| 01/10/101 October 2010 | 31/05/10 STATEMENT OF CAPITAL GBP 101000 | 
| 01/10/101 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSTONE | 
| 24/06/1024 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders | 
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THOMPSTONE / 20/06/2010 | 
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMPSTONE / 20/06/2010 | 
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR THOMPSTONE / 20/06/2010 | 
| 16/06/1016 June 2010 | CURREXT FROM 30/06/2010 TO 30/09/2010 | 
| 14/07/0914 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | 
| 22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | 
| 22/07/0822 July 2008 | DIRECTOR APPOINTED PHILLIP ARTHUR THOMPSTONE | 
| 22/07/0822 July 2008 | DIRECTOR APPOINTED SUSAN THOMPSTONE | 
| 22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | 
| 22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | 
| 22/07/0822 July 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHEN THOMPSTONE | 
| 20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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