EILERTSEN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Second filing for the notification of The Real Good Dental Company Limited as a person with significant control |
17/06/2517 June 2025 | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
07/05/257 May 2025 | |
07/05/257 May 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/01/2531 January 2025 | Termination of appointment of Jagdeep Singh Hans as a director on 2025-01-31 |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/11/2427 November 2024 | |
27/11/2427 November 2024 | |
13/08/2413 August 2024 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
12/04/2312 April 2023 | |
12/04/2312 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/04/2312 April 2023 | |
11/04/2311 April 2023 | |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with updates |
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 |
14/02/2314 February 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-08-30 |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
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 |
03/03/223 March 2022 | Statement of capital on 2022-02-23 |
28/02/2228 February 2022 | Appointment of Dr Jagdeep Singh Hans as a director on 2022-02-23 |
28/02/2228 February 2022 | Termination of appointment of Jennifer Stewart as a director on 2022-02-23 |
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 |
28/02/2228 February 2022 | Termination of appointment of Margaret Eilertsen as a director on 2022-02-23 |
28/02/2228 February 2022 | Notification of The Real Good Dental Company Limited as a person with significant control on 2022-02-23 |
28/02/2228 February 2022 | Cessation of Eilert Edvin Eilertsen as a person with significant control on 2022-02-23 |
28/02/2228 February 2022 | Cessation of Margaret Eilertsen as a person with significant control on 2022-02-23 |
28/02/2228 February 2022 | Cessation of Graeme Stewart as a person with significant control on 2022-02-23 |
28/02/2228 February 2022 | Cessation of Jennifer Stewart as a person with significant control on 2022-02-23 |
28/02/2228 February 2022 | Termination of appointment of Graeme Stewart as a director on 2022-02-23 |
28/02/2228 February 2022 | Termination of appointment of Eilert Edvin Eilertsen as a director on 2022-02-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/11/2114 November 2021 | Statement of capital on 2021-07-31 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/03/209 March 2020 | 31/10/19 STATEMENT OF CAPITAL GBP 500100.20 |
09/03/209 March 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 437600.20 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 510020 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER STEWART / 26/03/2019 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / DR GRAEME STEWART / 26/03/2019 |
26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET EILERTSEN |
26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILERT EDVIN EILERTSEN |
08/04/198 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/04/198 April 2019 | ADOPT ARTICLES 26/03/2019 |
08/04/198 April 2019 | 26/03/19 STATEMENT OF CAPITAL GBP 629220.20 |
04/04/194 April 2019 | SUB-DIVISION 26/03/19 |
04/04/194 April 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
04/04/194 April 2019 | SHARES SUB-DIVIDED 26/03/2019 |
19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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