Advanced company searchLink opens in new window

ESSENTRA SERVICES LIMITED

Company number 01288815

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)
02 Aug 2021 AD01 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2 August 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
06 Aug 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 TM02 Termination of appointment of Patricia Kendall as a secretary on 11 March 2020
18 Mar 2020 AP03 Appointment of Mrs Emma Reid as a secretary on 11 March 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
07 Aug 2019 AA Full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
04 Dec 2018 CH01 Director's details changed for Mrs Lily Liu on 15 November 2018
15 Nov 2018 AP01 Appointment of Mrs Lily Liu as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Stefan Schellinger as a director on 15 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
20 Jul 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 TM02 Termination of appointment of Jon Michael Green as a secretary on 3 July 2017
14 Jul 2017 AP03 Appointment of Patricia Kendall as a secretary on 3 July 2017
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 400,000
24 Sep 2015 TM01 Termination of appointment of Matthew Gregory as a director on 28 August 2015
24 Sep 2015 AP01 Appointment of Mr Stefan Schellinger as a director on 28 August 2015
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH01 for Jon Michael Green
10 Aug 2015 CH01 Director's details changed for Mr Matthew Gregory on 30 July 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 400,000