ESSENCE DESIGN LIMITED
Status | ACTIVE |
Company No. | 03259117 |
Category | Private Limited Company |
Incorporated | 04 Oct 1996 |
Age | 27 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ESSENCE DESIGN LIMITED is an active private limited company with number 03259117. It was incorporated 27 years, 7 months, 9 days ago, on 04 October 1996. The company address is 28 High Street 28 High Street, Alcester, B50 4AA, Warwickshire.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Capital name of class of shares
Date: 28 Mar 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Notification of a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-15
Psc name: Regine Sieghild Wilber
Documents
Cessation of a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-15
Psc name: Regine Sieghild Wilber
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-02
Officer name: Mrs Regine Wilber
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-02
Officer name: Regine Sieghild Wilber
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Steven John Douglas Wilber
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Regine Sieghild Wilber
Change date: 2015-04-28
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Old address: Stuart House, Valepits Road Garretts Green Birmingham West Midlands B33 0TD
New address: 28 High Street Bidford-on-Avon Alcester Warwickshire B50 4AA
Change date: 2015-04-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Regine Sieghild Schmidt
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Steven John Douglas Wilber
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Regine Sieghild Schmidt
Change date: 2009-12-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: stuart house, valepits road garretts green birmingham west midlands B33 0XN
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: stuart house valepits road garretts green birmingham west midlands B33 0XN
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: 4 granby avenue garretts green birmingham B33 0SJ
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Certificate change of name company
Date: 16 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed catapult systems LIMITED\certificate issued on 16/02/05
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 03/10/02 from: 1 audley road stechford birmingham B33 9HY
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; full list of members
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY
Number: | 11867536 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GOLDEN CLOSE,GLOUCESTER,GL4 0QZ
Number: | 11801303 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONALISED CARE AND SUPPORT LTD
248 BROCKLEY ROAD,LONDON,SE4 2SF
Number: | 11379666 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 DENMARK STREET INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE6 2XF
Number: | 10246903 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAMELON STREET,GLASGOW,G32 6AF
Number: | SC564626 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAMARES REAL ESTATE INVESTMENTS (UK) LIMITED
41 DOVER STREET,,W1S 4NS
Number: | 02792424 |
Status: | ACTIVE |
Category: | Private Limited Company |