Advanced company searchLink opens in new window

ESSENTIAL SUPPLIES UK LIMITED

Company number 03119738

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 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
19 Oct 2023 PSC04 Change of details for Mr Simon Robert James as a person with significant control on 19 October 2023
16 Oct 2023 PSC04 Change of details for Mrs Sarah Victoria James as a person with significant control on 16 October 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
04 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to 52 Fore Street Callington PL17 7AJ on 27 April 2018
12 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Nov 2015 CH01 Director's details changed for Simon Robert James on 9 November 2015
12 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 Nov 2015 CH01 Director's details changed for Sarah Victoria James on 9 November 2015
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
15 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000