Advanced company searchLink opens in new window

ESSEX CIVILS LIMITED

Company number 12588431

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 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with updates
10 Feb 2025 PSC04 Change of details for Ms Elle Marie Gilbert as a person with significant control on 6 May 2024
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
20 May 2024 PSC04 Change of details for Ms Elle Marie Gilbert as a person with significant control on 22 June 2021
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2022 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 7 June 2022
05 May 2022 PSC07 Cessation of Danny Hannaway as a person with significant control on 21 June 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
21 Oct 2021 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 21 October 2021
24 Jun 2021 PSC01 Notification of Elle Gilbert as a person with significant control on 21 June 2021
24 Jun 2021 AP01 Appointment of Ms Elle Marie Gilbert as a director on 1 May 2021
24 Jun 2021 TM01 Termination of appointment of Danny Hannaway as a director on 1 May 2021
15 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
15 Jun 2021 AP01 Appointment of Mr Danny Hannaway as a director on 1 May 2021
15 Jun 2021 PSC07 Cessation of Brogan O'donnell as a person with significant control on 1 May 2021
15 Jun 2021 PSC01 Notification of Danny Hannaway as a person with significant control on 1 May 2021
15 Jun 2021 TM01 Termination of appointment of Brogan O'donnell as a director on 1 May 2021
15 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2020 MA Memorandum and Articles of Association
26 May 2020 CH01 Director's details changed for Mrs Brogan O'donnell on 26 May 2020