Advanced company searchLink opens in new window

ESSENTIAL SOFT FURNISHINGS LIMITED

Company number 12730388

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
12 May 2023 AD01 Registered office address changed from Rawlings House Exchange Street Blackburn BB1 7JN England to Essential Soft Furnishings Ltd Peak Works Pickup Street Blackburn Lancashire BB1 5DW on 12 May 2023
09 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
18 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
18 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
07 Oct 2021 AD01 Registered office address changed from Panaz Hq, Bentley Wood Way Network 65 Business Park Hapton Burnley Lancashire BB11 5st United Kingdom to Rawlings House Exchange Street Blackburn BB1 7JN on 7 October 2021
30 Jul 2021 AP01 Appointment of Mr Nadeem Memon as a director on 30 July 2021
30 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
14 Oct 2020 MR01 Registration of charge 127303880001, created on 30 September 2020
12 Oct 2020 CH01 Director's details changed for Mr Phil Hopkin on 30 September 2020
12 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 10,000
12 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 SH08 Change of share class name or designation
08 Oct 2020 AP01 Appointment of Mr Phil Hopkin as a director on 30 September 2020
08 Oct 2020 AP01 Appointment of Mr Paul Morris as a director on 30 September 2020
01 Oct 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021