Advanced company searchLink opens in new window

ESSARR LTD

Company number 08483145

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)
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