Advanced company searchLink opens in new window

ESSEX BUSINESS SUPPORT LIMITED

Company number 04002916

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)
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
04 Aug 2023 AP01 Appointment of Mr James Robertson as a director on 28 July 2023
04 Aug 2023 TM01 Termination of appointment of Stephen Noel King as a director on 28 July 2023
02 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Oct 2022 AP01 Appointment of Mr Scott Morley Miller as a director on 29 September 2022
10 Oct 2022 TM01 Termination of appointment of Jacqueline Maria Oughton as a director on 29 September 2022
19 Jul 2022 AA Micro company accounts made up to 31 August 2021
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
09 Jun 2022 AD02 Register inspection address has been changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
15 Jun 2021 AP01 Appointment of Mr Stephen Noel King as a director on 4 June 2021
14 Jun 2021 TM01 Termination of appointment of Richard William Clifton as a director on 4 June 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Feb 2021 TM02 Termination of appointment of Stephen King as a secretary on 26 January 2021
01 Feb 2021 AP03 Appointment of Carol Ann Mckinley as a secretary on 26 January 2021
24 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Jun 2020 AP03 Appointment of Mr Stephen King as a secretary on 2 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from Third Floor Victoria Street Bristol BS1 6BN England to Black Country House Rounds Green Road Oldbury B69 2DG on 30 April 2020
15 Sep 2019 TM02 Termination of appointment of Catherine Trevorrow as a secretary on 13 September 2019
29 Aug 2019 TM01 Termination of appointment of Andrew Paul Hodges as a director on 23 August 2019
16 Aug 2019 AP01 Appointment of Mr Richard William Clifton as a director on 8 August 2019