EIP SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-08 with updates |
02/07/242 July 2024 | Previous accounting period extended from 2023-10-30 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
19/01/2319 January 2023 | Director's details changed for Jolian Spencer Harrison on 2023-01-19 |
19/01/2319 January 2023 | Change of details for Jolian Spencer Harrison as a person with significant control on 2023-01-05 |
10/10/2210 October 2022 | Change of details for Jolian Spencer Harrison as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Registered office address changed from 37 Laceys Lane Exning Newmarket CB8 7HL England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Jolian Spencer Harrison on 2022-10-10 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
04/11/214 November 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-08 with updates |
07/10/217 October 2021 | Termination of appointment of Neil Read as a director on 2021-10-01 |
07/10/217 October 2021 | Termination of appointment of Lee Warren Baldwin as a director on 2021-03-02 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / LEE WARREN BALDWIN / 10/10/2019 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL READ / 10/10/2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/02/1710 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WARREN BALDWIN / 26/09/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR NEIL READ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/03/1513 March 2015 | DIRECTOR APPOINTED LEE WARREN BALDWIN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR APPOINTED JOLIAN SPENCER HARRISON |
12/10/1212 October 2012 | 05/10/12 STATEMENT OF CAPITAL GBP 100 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
05/10/125 October 2012 | 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