ESSONE LIMITED
Status | ACTIVE |
Company No. | 04197647 |
Category | Private Limited Company |
Incorporated | 10 Apr 2001 |
Age | 23 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ESSONE LIMITED is an active private limited company with number 04197647. It was incorporated 23 years, 2 months, 8 days ago, on 10 April 2001. The company address is 242/242a Farnham Road, Slough, SL1 4XE, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 13 Mar 2024
Action Date: 28 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-28
Made up date: 2023-03-29
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Change to a person with significant control
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Mckelvey
Change date: 2023-08-15
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Mckelvey
Change date: 2023-08-15
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-15
Officer name: Mr Christopher Edward Masters
Documents
Change person secretary company with change date
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John William Bryan
Change date: 2023-08-15
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-15
Officer name: Mr John William Bryan
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Mckelvey
Change date: 2023-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-15
Psc name: Mr Christopher Edward Masters
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-15
Psc name: Mr. John William Bryan
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Mckelvey
Change date: 2021-08-23
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Bryan
Change date: 2018-11-06
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-23
Psc name: Mr. John William Bryan
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Mortgage satisfy charge full
Date: 31 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Bryan
Change date: 2017-12-07
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Peter John Mckelvey
Change date: 2017-12-07
Documents
Change person secretary company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John William Bryan
Change date: 2017-12-07
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-07
Officer name: Mr Christopher Edward Masters
Documents
Mortgage satisfy charge full
Date: 07 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type small
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 06 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: 242-242a Farnham Road Slough Berkshire SL1 4XE
New address: 242/242a Farnham Road Slough Berkshire SL1 4XE
Change date: 2017-03-16
Documents
Accounts with accounts type small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type small
Date: 19 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type small
Date: 02 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type small
Date: 09 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John William Bryan
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Mckelvey
Change date: 2009-10-14
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Bryan
Change date: 2009-10-14
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Christopher Edward Masters
Documents
Accounts with accounts type small
Date: 13 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john bryan / 09/04/2007
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 09/03/05 from: devine & co 242A farnham road slough berkshire SL1 4XE
Documents
Accounts with accounts type small
Date: 02 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/02; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Legacy
Date: 22 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/04/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1A CLAREMONT AVENUE,NEW MALDEN,KT3 6QL
Number: | 10160265 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REIVERS,OTLEY,LS21 1JZ
Number: | 11329470 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ATKINSON ROAD,LONDON,E16 3LR
Number: | 09890465 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WESTHALL PARK,WARLINGHAM,CR6 9HS
Number: | 09666776 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON BUSINESS DEVELOPMENT LIMITED
SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB
Number: | 09435709 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15,CLACTON-ON-SEA,CO15 4XD
Number: | 08365405 |
Status: | ACTIVE |
Category: | Private Limited Company |