ESSENCE INTERNATIONAL SEARCH LIMITED
Company number 08993177
- Company Overview for ESSENCE INTERNATIONAL SEARCH LIMITED (08993177)
- Filing history for ESSENCE INTERNATIONAL SEARCH LIMITED (08993177)
- People for ESSENCE INTERNATIONAL SEARCH LIMITED (08993177)
- Charges for ESSENCE INTERNATIONAL SEARCH LIMITED (08993177)
- More for ESSENCE INTERNATIONAL SEARCH LIMITED (08993177)
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) |
---|---|---|---|
06 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
11 Jun 2018 | PSC01 | Notification of Peter Thompson as a person with significant control on 1 May 2018 | |
11 Jun 2018 | PSC07 | Cessation of Newstime Uk Limited as a person with significant control on 1 May 2018 | |
11 Jun 2018 | PSC07 | Cessation of Niall Terence Mchale as a person with significant control on 1 May 2018 | |
11 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Peter Thompson on 1 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ to 2 South View Collingham Wetherby LS22 5DF on 8 June 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 May 2018 | TM01 | Termination of appointment of Niall Terence Mchale as a director on 1 May 2018 | |
24 May 2018 | AP01 | Appointment of Peter Thompson as a director on 1 May 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | CONNOT | Change of name notice | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 27 June 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates |