EIP SOLUTIONS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

02/07/242 July 2024 Previous accounting period extended from 2023-10-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

19/01/2319 January 2023 Director's details changed for Jolian Spencer Harrison on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Jolian Spencer Harrison as a person with significant control on 2023-01-05

View Document

10/10/2210 October 2022 Change of details for Jolian Spencer Harrison as a person with significant control on 2022-10-10

View Document

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

View Document

10/10/2210 October 2022 Director's details changed for Jolian Spencer Harrison on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

07/10/217 October 2021 Termination of appointment of Neil Read as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Lee Warren Baldwin as a director on 2021-03-02

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / LEE WARREN BALDWIN / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL READ / 10/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE WARREN BALDWIN / 26/09/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR NEIL READ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED LEE WARREN BALDWIN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED JOLIAN SPENCER HARRISON

View Document

12/10/1212 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 100

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

05/10/125 October 2012 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