BIRKHILL DECORATORS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-04-26 with no updates |
07/01/257 January 2025 | Micro company accounts made up to 2024-04-30 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
15/06/1615 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/01/1624 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
31/05/1531 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/01/1525 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/05/1319 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/06/123 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM MR B. FLANIGAN 31 BIRKHILL AVENUE BISHOPBRIGGS GLASGOW LANARKSHIRE G64 2LD UNITED KINGDOM |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FLANIGAN / 01/10/2009 |
08/06/108 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM ALBASAS, 2/2, 147 THOMSON STREET GLASGOW LANARKSHIRE G31 1RW |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/07/0929 July 2009 | APPOINTMENT TERMINATED SECRETARY MORTGAGES@ALBASAS |
29/07/0929 July 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
04/06/074 June 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/07/0621 July 2006 | LOCATION OF DEBENTURE REGISTER |
21/07/0621 July 2006 | SECRETARY'S PARTICULARS CHANGED |
21/07/0621 July 2006 | NEW SECRETARY APPOINTED |
21/07/0621 July 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 2/2 147 THOMSON STREET GLASGOW G31 1RW |
21/07/0621 July 2006 | LOCATION OF REGISTER OF MEMBERS |
26/04/0626 April 2006 | COMPANY NAME CHANGED EAE IT SERVICES LTD CERTIFICATE ISSUED ON 26/04/06 |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
08/07/058 July 2005 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: THE EDINBURGH OFFICE CITY EXECUTIVE CENTRES 7-9 NORTH ST DAVID'S STREET EDINBURGH EH2 1AW |
07/07/057 July 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | DIRECTOR RESIGNED |
26/04/0526 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company