EET SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-01-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
29/01/2529 January 2025 | Previous accounting period shortened from 2025-01-28 to 2025-01-27 |
29/10/2429 October 2024 | Previous accounting period shortened from 2024-01-29 to 2024-01-28 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-01-31 |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
25/10/2325 October 2023 | Certificate of change of name |
05/07/235 July 2023 | Registered office address changed from Floor 37 1 Canada Square London E14 5AA England to 49 Grosvenor Street London W1K 3HP on 2023-07-05 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-01-31 |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Confirmation statement made on 2022-01-13 with updates |
30/03/2230 March 2022 | Cessation of Frederick Caleb Mensah as a person with significant control on 2022-03-29 |
30/03/2230 March 2022 | Notification of Gloria Oppong-Boateng as a person with significant control on 2022-03-28 |
28/02/2228 February 2022 | Termination of appointment of Frederick Caleb Mensah as a director on 2022-02-20 |
28/02/2228 February 2022 | Director's details changed for Miss Gloria Oppong-Boateng on 2022-02-20 |
26/02/2226 February 2022 | Appointment of Miss Gloria Oppong-Boateng as a director on 2022-02-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-01-31 |
26/10/2126 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
01/10/211 October 2021 | Registered office address changed from Floor 33 25 Canada Square London E14 5LB England to Floor 37 1 Canada Square London E14 5AA on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/09/2014 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 29TH FLOOR ONE CANADA SQUARE LONDON E14 5AB ENGLAND |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
09/04/199 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 29TH FLOOR ONE CANADA SQUARE LONDON E14 5AB ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/12/1730 December 2017 | DISS40 (DISS40(SOAD)) |
29/12/1729 December 2017 | 31/01/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | FIRST GAZETTE |
30/09/1730 September 2017 | REGISTERED OFFICE CHANGED ON 30/09/2017 FROM 3RD FLOOR, 207 REGENT STREET LONDON W1B 3HH ENGLAND |
25/04/1725 April 2017 | DISS40 (DISS40(SOAD)) |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
11/04/1711 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND |
14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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