EEL PIE SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

14/07/2314 July 2023 Change of details for Mr Henry Woolner Gastall as a person with significant control on 2022-03-31

View Document

12/07/2312 July 2023 Notification of Lucy Gastall as a person with significant control on 2022-03-31

View Document

12/07/2312 July 2023 Cessation of Britannia Enterprise Centre Limited as a person with significant control on 2022-03-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Purchase of own shares.

View Document

20/12/2220 December 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

08/12/228 December 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

21/12/2121 December 2021 Change of details for Britannia Enterprise Centre Limited as a person with significant control on 2021-09-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CESSATION OF HENRY WOOLNER GASTALL AS A PSC

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MISS LUCY GASTALL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY WOOLNER GASTALL / 01/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS EAST SUSSEX TN37 6RJ

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WOOLNER GASTALL / 01/03/2020

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CESSATION OF BRITANNIA ENTERPRISE CENTRE LTD AS A PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WOOLNER GASTALL / 05/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITANNIA ENTERPRISE CENTRE LIMITED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WOOLNER GASTALL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GASTALL

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/12/987 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: C/O MESSR SAUNDERS & CO 39 DOVER STREET,MAYFAIR LONDON GREATER LONDON W1X 3RB

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 3 LOOM LANE RADLETT HERTFORDSHIRE WD7 8AA

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 AUDITOR'S RESIGNATION

View Document

03/12/963 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/9430 November 1994 SECRETARY RESIGNED

View Document

23/11/9423 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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