EILERTSEN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing for the notification of The Real Good Dental Company Limited as a person with significant control

View Document

17/06/2517 June 2025 Previous accounting period extended from 2025-03-29 to 2025-03-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Jagdeep Singh Hans as a director on 2025-01-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

13/08/2413 August 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/04/2312 April 2023

View Document

11/04/2311 April 2023

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

20/02/2320 February 2023 Change of details for The Real Good Dental Company Limited as a person with significant control on 2022-09-23

View Document

14/02/2314 February 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-30

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Registered office address changed from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 2022-09-23

View Document

03/03/223 March 2022 Statement of capital on 2022-02-23

View Document

28/02/2228 February 2022 Appointment of Dr Jagdeep Singh Hans as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Jennifer Stewart as a director on 2022-02-23

View Document

28/02/2228 February 2022 Registered office address changed from Hope House Cradlehall Business Park Inverness IV2 5GH United Kingdom to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Margaret Eilertsen as a director on 2022-02-23

View Document

28/02/2228 February 2022 Notification of The Real Good Dental Company Limited as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Cessation of Eilert Edvin Eilertsen as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Cessation of Margaret Eilertsen as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Cessation of Graeme Stewart as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Cessation of Jennifer Stewart as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Graeme Stewart as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Eilert Edvin Eilertsen as a director on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/11/2114 November 2021 Statement of capital on 2021-07-31

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 31/10/19 STATEMENT OF CAPITAL GBP 500100.20

View Document

09/03/209 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 437600.20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 510020

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER STEWART / 26/03/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / DR GRAEME STEWART / 26/03/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET EILERTSEN

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILERT EDVIN EILERTSEN

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/198 April 2019 ADOPT ARTICLES 26/03/2019

View Document

08/04/198 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 629220.20

View Document

04/04/194 April 2019 SUB-DIVISION 26/03/19

View Document

04/04/194 April 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

04/04/194 April 2019 SHARES SUB-DIVIDED 26/03/2019

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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