Advanced company searchLink opens in new window

ESSENTIA DESIGN LIMITED

Company number 05915513

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)
30 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
26 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
31 Aug 2022 AD03 Register(s) moved to registered inspection location 57 Whitley Spring Crescent Ossett West Yorkshire WF5 0RF
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
31 Aug 2022 AD02 Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to 57 Whitley Spring Crescent Ossett West Yorkshire WF5 0RF
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
08 Sep 2021 CS01 Confirmation statement made on 25 August 2020 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
27 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
07 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
14 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
06 Mar 2018 TM02 Termination of appointment of Helen Kilkenny as a secretary on 6 March 2018
26 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 May 2016 CH01 Director's details changed for Sarah Thompson on 1 March 2016
02 Mar 2016 CH01 Director's details changed for Sarah Thompson on 1 March 2016
02 Mar 2016 AD01 Registered office address changed from 30 the Rowick Wakefield West Yorkshire WF2 9SY to 2 Laithes Close Wakefield West Yorkshire WF2 9TN on 2 March 2016
28 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014