EIRSCOT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 26/09/2526 September 2025 New | Termination of appointment of Michael Dominic Tucker as a secretary on 2025-04-04 | 
| 17/06/2517 June 2025 | Purchase of own shares. | 
| 04/06/254 June 2025 | Purchase of own shares. | 
| 11/04/2511 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 | 
| 10/04/2510 April 2025 | Cessation of Michael Dominic Tucker as a person with significant control on 2025-04-03 | 
| 10/04/2510 April 2025 | Termination of appointment of Michael Dominic Tucker as a director on 2025-04-03 | 
| 10/04/2510 April 2025 | Termination of appointment of David Christopher Nelson as a director on 2025-04-03 | 
| 10/04/2510 April 2025 | Notification of Eduard Visca as a person with significant control on 2025-04-03 | 
| 10/04/2510 April 2025 | Cessation of David Christopher Nelson as a person with significant control on 2025-04-03 | 
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued | 
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued | 
| 28/03/2528 March 2025 | Confirmation statement made on 2024-11-05 with no updates | 
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off | 
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 | 
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued | 
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued | 
| 14/02/2414 February 2024 | Confirmation statement made on 2023-11-05 with updates | 
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off | 
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 02/05/232 May 2023 | Termination of appointment of Linda Nelson as a director on 2023-05-01 | 
| 02/05/232 May 2023 | Appointment of Mr Eduard Visca as a director on 2023-05-01 | 
| 02/05/232 May 2023 | Termination of appointment of Bridget Mary Tucker as a director on 2023-05-01 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-05 with no updates | 
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 19/11/2119 November 2021 | Withdrawal of a person with significant control statement on 2021-11-19 | 
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-05 with no updates | 
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES | 
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES | 
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NELSON | 
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES | 
| 18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TUCKER | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 30/10/1730 October 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM EIRSCOT HOUSE TELEGRAPH PRINTWORKS 235 WESTFERRY ROAD LONDON E14 8NX | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM EURO STORAGE YARD 400 EDGWARE ROAD LONDON NW2 6ND | 
| 21/12/1521 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 02/12/142 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 24 CLAREMONT WAY INDUSTRIAL ESTATE CLAREMONT WAY LONDON NW2 1BG ENGLAND | 
| 11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 25 CLAREMONT WAY INDUSTRIAL ESTATE CLAREMONT WAY LONDON NW2 1BG ENGLAND | 
| 27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM EIRSCOT HOUSE OAKLANDS INDUSTRIAL ESTATE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0BX | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 05/11/135 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 01/01/131 January 2013 | DIRECTOR APPOINTED MRS LINDA NELSON | 
| 01/01/131 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER NELSON / 01/01/2013 | 
| 01/01/131 January 2013 | DIRECTOR APPOINTED MRS BRIDGET MARY TUCKER | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 20/12/1220 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders | 
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 18/11/1118 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders | 
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 16/11/1016 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders | 
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 27/01/1027 January 2010 | Annual return made up to 5 November 2009 with full list of shareholders | 
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER NELSON / 04/10/2009 | 
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMINIC TUCKER / 04/10/2009 | 
| 01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 05/02/095 February 2009 | 31/12/07 TOTAL EXEMPTION FULL | 
| 23/01/0923 January 2009 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | 
| 01/04/081 April 2008 | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | 
| 17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | 
| 17/01/0717 January 2007 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | 
| 16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 06/04/066 April 2006 | SECRETARY RESIGNED | 
| 06/04/066 April 2006 | NEW SECRETARY APPOINTED | 
| 16/11/0516 November 2005 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | 
| 13/01/0513 January 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | 
| 12/01/0512 January 2005 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 29/02/04 | 
| 12/01/0512 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | 
| 12/11/0412 November 2004 | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | 
| 23/03/0423 March 2004 | NEW SECRETARY APPOINTED | 
| 23/03/0423 March 2004 | SECRETARY RESIGNED | 
| 15/01/0415 January 2004 | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | 
| 01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 2 BERKELEY SQUARE LONDON W1X 5HG | 
| 14/01/0314 January 2003 | NEW DIRECTOR APPOINTED | 
| 03/01/033 January 2003 | NEW DIRECTOR APPOINTED | 
| 18/11/0218 November 2002 | NEW SECRETARY APPOINTED | 
| 18/11/0218 November 2002 | REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | 
| 18/11/0218 November 2002 | NEW DIRECTOR APPOINTED | 
| 18/11/0218 November 2002 | DIRECTOR RESIGNED | 
| 18/11/0218 November 2002 | SECRETARY RESIGNED | 
| 05/11/025 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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