Advanced company searchLink opens in new window

ESSENCE INTERNATIONAL SEARCH LIMITED

Company number 08993177

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)
19 Dec 2017 PSC02 Notification of Newstime Uk Limited as a person with significant control on 6 April 2016
19 Dec 2017 PSC01 Notification of Niall Terence Nicolas Mchale as a person with significant control on 6 April 2016
25 Aug 2017 AD01 Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 25 August 2017
15 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
19 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
19 May 2016 CONNOT Change of name notice
05 May 2016 CERTNM Company name changed harris mchale LIMITED\certificate issued on 05/05/16
  • RES15 ‐ Change company name resolution on 2016-04-18
05 May 2016 CONNOT Change of name notice
14 Apr 2016 TM01 Termination of appointment of Dean Harris as a director on 26 October 2015
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Dec 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4,001
10 Nov 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 4,001
19 Sep 2014 AP01 Appointment of Mr Dean Harris as a director on 12 September 2014
19 Sep 2014 MR01 Registration of charge 089931770001, created on 18 September 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 2,001
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
16 Jun 2014 AD01 Registered office address changed from C/O Schofield Sweeney Springfield House Wellington Street Leeds West Yorkshire LS1 2AY England on 16 June 2014
11 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)