E.I.R.P LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mrs Carol Ann Dutton on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Gary Hugh Dutton on 2025-01-01

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Cessation of Gary Hugh Dutton as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Notification of G Dutton Holdings Ltd as a person with significant control on 2024-08-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

27/11/2227 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual return made up to 2016-03-04 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNITS 16 & 18 MAISIES WAY SOUTH NORMANTON DERBYSHIRE DE55 2DS

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 26 MAISIES WAY SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS ENGLAND

View Document

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 2015-03-04 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNITS 16 & 18 MAISIES WAY SOUTH NORMANTON DERBYSHIRE DE55 2DS ENGLAND

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM DOOR STOP INTERNATIONAL LIMITED EXPORT DRIVE HUTHWAITE NOTTINGHAMSHIRE NG17 6AF

View Document

25/03/1425 March 2014 Annual return made up to 2014-03-04 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MASURIER

View Document

08/08/138 August 2013 Appointment of Mrs Carol Ann Dutton as a director

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MRS CAROL ANN DUTTON

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 2013-03-04 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BINGHAM

View Document

09/03/129 March 2012 Annual return made up to 2012-03-04 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 SECRETARY APPOINTED MISS JENNIFER MARIE HILL

View Document

22/03/1122 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 2011-03-04 with full list of shareholders

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM COMMON ROAD HUTHWAITE INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 6AD

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED SYNSEAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007

View Document

20/03/0720 March 2007

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06

View Document

13/12/0613 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006

View Document

13/03/0613 March 2006

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/05

View Document

30/03/0530 March 2005

View Document

30/03/0530 March 2005

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004

View Document

31/03/0431 March 2004

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003

View Document

28/05/0328 May 2003

View Document

19/12/0219 December 2002 ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

19/01/0219 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001

View Document

12/09/0012 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000

View Document

10/03/0010 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/992 April 1999

View Document

02/04/992 April 1999

View Document

02/04/992 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998

View Document

23/03/9823 March 1998

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997

View Document

18/03/9718 March 1997

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: FULWOOD ROAD SOUTH HUTHWAITE SUTTON IN ASHFIELD NOTTS NG17 2JZ

View Document

27/11/9527 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 ALTER MEM AND ARTS 05/08/94

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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