ESSENTIALS NAIL AND SKIN THERAPY LIMITED

06432956
14 HOLBOURNE GROVE HIGH GREEN SHEFFIELD S35 4LY

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 8 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 9 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2022 accounts Annual Accounts 9 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 9 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 9 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 9 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 9 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 8 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 accounts Annual Accounts 8 Buy now
27 Nov 2015 annual-return Annual Return 5 Buy now
25 Aug 2015 accounts Annual Accounts 8 Buy now
15 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
28 Nov 2013 annual-return Annual Return 5 Buy now
28 Nov 2013 officers Appointment of director (Mr Dale Anthony Horner) 2 Buy now
21 Aug 2013 mortgage Registration of a charge 18 Buy now
17 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 accounts Annual Accounts 8 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Change of particulars for director (Jenny Dawn Newsome) 2 Buy now
21 Sep 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
12 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2008 capital Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
08 Apr 2008 officers Secretary appointed dale anthony horner 2 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
08 Apr 2008 officers Appointment terminated secretary ws (secretaries) LIMITED 1 Buy now
08 Apr 2008 officers Appointment terminated director ws (directors) LIMITED 1 Buy now
08 Apr 2008 officers Director appointed jenny dawn newsome 2 Buy now
21 Nov 2007 incorporation Incorporation Company 14 Buy now