- Company Overview for ESSARR LTD (08483145)
- Filing history for ESSARR LTD (08483145)
- People for ESSARR LTD (08483145)
- More for ESSARR LTD (08483145)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from Unit 2G Redwither Tower Redwither Business Park Wrexham LL13 9XT Wales to 41 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WA on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mrs Lisa Foley on 1 January 2025 | |
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
08 Feb 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | AP01 | Appointment of Mrs Lisa Foley as a director on 5 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Aug 2021 | CH03 | Secretary's details changed for Stephen Somers on 13 August 2021 | |
13 Aug 2021 | PSC04 | Change of details for Mr Stephen Somers as a person with significant control on 13 August 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH United Kingdom to Unit 2G Redwither Tower Redwither Business Park Wrexham LL13 9XT on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH on 29 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
21 Apr 2020 | PSC01 | Notification of Robert Zachary Rickey as a person with significant control on 26 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
16 Apr 2019 | PSC07 | Cessation of Robert Zachary Rickey as a person with significant control on 1 May 2018 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Robert Zachary Rickey on 11 April 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |