CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 21st, February 2023
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 088222720003 satisfaction in full.
filed on: 18th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088222720002 satisfaction in full.
filed on: 18th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088222720004 satisfaction in full.
filed on: 18th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088222720001 satisfaction in full.
filed on: 18th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088222720005, created on Tuesday 12th July 2022
filed on: 13th, July 2022
|
mortgage |
Free Download
(31 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th December 2021 (was Friday 31st December 2021).
filed on: 23rd, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 16th, March 2022
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 17th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 18th January 2018 director's details were changed
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2019
|
resolution |
Free Download
(37 pages)
|
SH01 |
22623295.70 GBP is the capital in company's statement on Friday 12th July 2019
filed on: 25th, July 2019
|
capital |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2019
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088222720004, created on Friday 12th July 2019
filed on: 16th, July 2019
|
mortgage |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 088222720002, created on Friday 8th February 2019
filed on: 21st, February 2019
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 088222720003, created on Friday 8th February 2019
filed on: 21st, February 2019
|
mortgage |
Free Download
(24 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 31st May 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st May 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st May 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st May 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 19th, October 2017
|
accounts |
Free Download
(53 pages)
|
SH01 |
17150318.70 GBP is the capital in company's statement on Wednesday 31st May 2017
filed on: 27th, June 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, June 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(47 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 10th, June 2016
|
document replacement |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Thursday 31st March 2016
filed on: 10th, June 2016
|
capital |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Thursday 31st March 2016
filed on: 10th, May 2016
|
capital |
Free Download
(7 pages)
|
SH01 |
17149997.43 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 10th, May 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, May 2016
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed esselco (2014) LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, March 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
17149257.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|
AD02 |
New sail address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred at an unknown date. Company's previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom.
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(50 pages)
|
CH01 |
On Saturday 4th April 2015 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Pannell House Park Street Guildford Surrey GU1 4HN
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
17149257.00 GBP is the capital in company's statement on Tuesday 13th January 2015
|
capital |
|
SH01 |
17149257.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 17th, April 2014
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, April 2014
|
resolution |
Free Download
(36 pages)
|
MR01 |
Registration of charge 088222720001
filed on: 3rd, April 2014
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2013
|
incorporation |
Free Download
(49 pages)
|