- Company Overview for ESS FINANCIAL SERVICES LIMITED (05478554)
- Filing history for ESS FINANCIAL SERVICES LIMITED (05478554)
- People for ESS FINANCIAL SERVICES LIMITED (05478554)
- More for ESS FINANCIAL SERVICES LIMITED (05478554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
11 Jun 2024 | PSC04 | Change of details for Mr Philip Andrew Kincaid Macallan as a person with significant control on 11 June 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 4 April 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Jul 2023 | AP01 | Appointment of Mrs Sadie Holehouse-Macallan as a director on 15 July 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 2 June 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 2 April 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Philip Andrew Kincaid Macallan on 1 December 2019 | |
05 Mar 2020 | CH03 | Secretary's details changed for Andrew Kincaid Macallan on 1 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Philip Andrew Kincaid Macallan as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|