Advanced company searchLink opens in new window

ESSENTIAL COMPUTING LIMITED

Company number 06661488

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)
10 Dec 2024 SH19 Statement of capital on 10 December 2024
  • GBP 92
10 Dec 2024 SH20 Statement by Directors
10 Dec 2024 CAP-SS Solvency Statement dated 27/11/24
10 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/11/2024
01 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from C/O Keith Quinn 33 Dial Hill Road Clevedon Avon BS21 7HN to Unit 2 Marine View Office Park 42 Martingale Way Portishead Bristol BS20 7AW on 16 January 2023
10 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
31 May 2022 SH06 Cancellation of shares. Statement of capital on 4 May 2022
  • GBP 92
31 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
21 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
10 May 2021 MA Memorandum and Articles of Association
10 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
04 Mar 2021 PSC07 Cessation of Keith Simon Quinn as a person with significant control on 3 March 2021
04 Mar 2021 PSC07 Cessation of Jayne Stokes as a person with significant control on 3 March 2021
04 Mar 2021 PSC01 Notification of Clare Louise Knight as a person with significant control on 3 March 2021
04 Mar 2021 PSC01 Notification of David Ian Kellett as a person with significant control on 3 March 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 77
04 Mar 2021 AP01 Appointment of Sara Jayne Appleyard as a director on 3 March 2021