Advanced company searchLink opens in new window

ESSCO CONTROLS LIMITED

Company number 06166936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2020 MR04 Satisfaction of charge 2 in full
11 Jan 2020 MR04 Satisfaction of charge 1 in full
11 Jan 2020 MR04 Satisfaction of charge 3 in full
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/12/2020
06 Oct 2017 SH03 Purchase of own shares.
27 Sep 2017 TM01 Termination of appointment of Michael Stephen Cole as a director on 1 September 2017
26 Sep 2017 SH06 Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 92.95
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
16 Feb 2017 AD01 Registered office address changed from , Unit 11 Solent Industrial Estate, Shamblehurst Lane South, Hedge End, Southampton, Hampshire, SO30 2FX to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 16 February 2017
16 Dec 2016 AP01 Appointment of Mrs Amber Louise Stammers as a director on 15 December 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 117.65
29 Jan 2016 MR01 Registration of charge 061669360004, created on 26 January 2016
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 117.65
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2014 SH08 Change of share class name or designation
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 117.65
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders