ESSS LTD

Company Documents

DateDescription
01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE SIMMONDS

View Document

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
C/O JOHN H SIMPSON & ASS ACCOUNTANTS
ENGLANDS LANE BUS CENTRE 47 ENGLANDS LANE
GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 6BE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

08/01/158 January 2015 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
VANGUARD HOUSE, VANGUARD ROAD
GT YARMOUTH
NORFOLK
NR31 0NT

View Document

17/10/1117 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR CLIVE SIMMONDS

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY KAREN FOXHALL

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MRS JANET BETTS

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVELAND

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FOXHALL

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEMENTS

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE CLEMENTS

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOXHALL / 04/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN FOXHALL / 04/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CLEMENTS / 04/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
6 KNIGHTSWOOD COURT
SHUTTLEWORTH CLOSE
GAPTON HALL IND EST, GREAT
YARMOUTH, NORFOLK NR31 0NG

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
21 SUN LANE, BRADWELL
GREAT YARMOUTH
NORFOLK
NR31 8PY

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 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