ESSCO - History of Changes


DateDescription
2025-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/24
2024-10-03 delete source_ip 35.246.6.109
2024-10-03 insert source_ip 34.149.87.45
2024-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-11 delete index_pages_linkeddomain coffeefuelled.co.uk
2022-02-11 delete source_ip 172.67.175.104
2022-02-11 delete source_ip 104.21.31.81
2022-02-11 insert index_pages_linkeddomain essco.site
2022-02-11 insert source_ip 35.246.6.109
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-31 delete source_ip 104.31.82.190
2021-01-31 delete source_ip 104.31.83.190
2021-01-31 insert source_ip 104.21.31.81
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-06-17 insert source_ip 172.67.175.104
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-06 delete source_ip 164.39.11.155
2018-08-06 insert source_ip 104.31.82.190
2018-08-06 insert source_ip 104.31.83.190
2018-06-16 insert website_emails ad..@essco.com
2018-06-16 insert email ad..@essco.com
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-10-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-10-04 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-03 update statutory_documents FIRST GAZETTE
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-20 delete general_emails in..@5pascal.it
2016-03-20 delete general_emails in..@captcanada.com
2016-03-20 delete address 30 Concourse Gate Suite 101 Ottawa Ontario K2E 7V7
2016-03-20 delete address Ligongkeji Plaza No. 9 Zhongguancun South Street Beijing 100081 China
2016-03-20 delete address Oester 2 Noord-Scharwoude NL-1723 HW The Netherlands
2016-03-20 delete address Unit 5A/2 Resolution Drive Caringbah NSW 2229 Australia
2016-03-20 delete address Via Carpaccio 35 20090 Trezzano Sul Naviglio Milano Italy
2016-03-20 delete contact_pages_linkeddomain 5pascal.it
2016-03-20 delete contact_pages_linkeddomain captcanada.com
2016-03-20 delete contact_pages_linkeddomain dare2.dk
2016-03-20 delete contact_pages_linkeddomain demaco.nl
2016-03-20 delete contact_pages_linkeddomain learsiegler.com.au
2016-03-20 delete contact_pages_linkeddomain superinternational.com.cn
2016-03-20 delete email in..@5pascal.it
2016-03-20 delete email in..@captcanada.com
2016-03-20 delete email pe..@lear-siegler.com.au
2016-03-20 delete email su..@126.com
2016-03-20 delete email va..@demaco.nl
2016-03-20 delete fax +1 613 226 5429
2016-03-20 delete fax +31 (0)226 332111
2016-03-20 delete fax +39 02 48468659
2016-03-20 delete fax +61 2 9531 5411
2016-03-20 delete fax +86 10 82630779
2016-03-20 delete index_pages_linkeddomain dare2.dk
2016-03-20 delete phone +1 613 226 1115
2016-03-20 delete phone +31 (0)226 332100
2016-03-20 delete phone +39 02 4455913
2016-03-20 delete phone +61 2 9531 5444
2016-03-20 delete phone +86 10 82630761
2016-03-20 delete source_ip 79.170.44.76
2016-03-20 delete terms_pages_linkeddomain dare2.dk
2016-03-20 insert alias Essco Limited
2016-03-20 insert contact_pages_linkeddomain coffeefuelled.co.uk
2016-03-20 insert index_pages_linkeddomain coffeefuelled.co.uk
2016-03-20 insert source_ip 164.39.11.155
2016-03-20 insert terms_pages_linkeddomain coffeefuelled.co.uk
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-25 update statutory_documents 07/08/15 FULL LIST
2015-08-05 delete service_pages_linkeddomain twitter.com
2015-08-05 insert about_pages_linkeddomain dare2.dk
2015-08-05 insert contact_pages_linkeddomain dare2.dk
2015-08-05 insert index_pages_linkeddomain dare2.dk
2015-08-05 insert product_pages_linkeddomain dare2.dk
2015-08-05 insert service_pages_linkeddomain dare2.dk
2015-08-05 insert terms_pages_linkeddomain dare2.dk
2015-04-30 delete product_pages_linkeddomain twitter.com
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-17 insert product_pages_linkeddomain twitter.com
2015-02-17 insert service_pages_linkeddomain twitter.com
2015-02-06 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address GENESYS HOUSE DENTON DRIVE NORTHWICH CHESHIRE ENGLAND CW9 7LU
2014-10-07 insert address GENESYS HOUSE DENTON DRIVE NORTHWICH CHESHIRE CW9 7LU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-10-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-09-16 update statutory_documents 07/08/14 FULL LIST
2014-07-31 delete general_emails in..@xingdahk.com
2014-07-31 delete personal_emails qi..@xingdahk.com
2014-07-31 delete address 19th Floor, Lucky Comm Bldg 103 Des Voeux Road West Hong Kong
2014-07-31 delete contact_pages_linkeddomain cyso.net
2014-07-31 delete contact_pages_linkeddomain xingdahk.com
2014-07-31 delete email in..@xingdahk.com
2014-07-31 delete email qi..@xingdahk.com
2014-07-31 delete fax +852 22074219
2014-07-31 delete phone +852 22074708
2014-07-31 insert address Ligongkeji Plaza No. 9 Zhongguancun South Street Beijing 100081 China
2014-07-31 insert contact_pages_linkeddomain superinternational.com.cn
2014-07-31 insert email su..@126.com
2014-07-31 insert fax +86 10 82630779
2014-07-31 insert phone +86 10 82630761
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-30 delete general_emails in..@fergutec.nl
2014-04-30 delete address Heistraat 64 Valkenswaard NL-5554 ER The Netherlands
2014-04-30 delete contact_pages_linkeddomain fergutec.com
2014-04-30 delete email in..@fergutec.nl
2014-04-30 delete fax +31 (0)40 2013981
2014-04-30 delete phone +31 (0)40 2046931
2014-04-30 insert address Oester 2 Noord-Scharwoude NL-1723 HW The Netherlands
2014-04-30 insert contact_pages_linkeddomain cyso.net
2014-04-30 insert email va..@demaco.nl
2014-04-30 insert fax +31 (0)226 332111
2014-04-30 insert phone +31 (0)226 332100
2014-04-22 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-14 update statutory_documents 07/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-08 insert general_emails in..@xingdahk.com
2013-01-08 insert personal_emails qi..@xingdahk.com
2013-01-08 delete fax +31 323 0118
2013-01-08 delete phone +31 323 1119
2013-01-08 insert address 19th Floor, Lucky Comm Bldg 103 Des Voeux Road West Hong Kong
2013-01-08 insert email in..@xingdahk.com
2013-01-08 insert email qi..@xingdahk.com
2013-01-08 insert fax +852 22074219
2013-01-08 insert phone +852 22074708
2012-08-09 update statutory_documents 07/08/12 FULL LIST
2012-07-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents 07/08/11 FULL LIST
2011-04-14 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 71 KING STREET MIDDLEWICH CHESHIRE CW10 9EJ UNITED KINGDOM
2010-08-19 update statutory_documents 07/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP SMITH / 06/08/2010
2010-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 71 KING STREET MIDDLEWICH CHESHIRE CW9 7LU
2010-08-11 update statutory_documents CURREXT FROM 31/08/2010 TO 31/10/2010
2010-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-21 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION