ELDON SQUARE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Councillor Robin Arthur John Ashby on 2025-04-21

View Document

20/03/2520 March 2025 Accounts for a small company made up to 2024-03-31

View Document

04/02/254 February 2025 Appointment of Councillor Karen Louise Kilgour as a director on 2025-01-30

View Document

23/01/2523 January 2025 Termination of appointment of Nicholas Charles Kemp as a director on 2025-01-22

View Document

13/11/2413 November 2024 Appointment of Mr Daniel Mark Greenhough as a director on 2024-11-06

View Document

17/10/2417 October 2024 Termination of appointment of Alexander Geoffrey Hay as a director on 2024-10-02

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Councillor Alexander Geoffrey Hay on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GERALD WILLIAM BELL / 26/10/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE MCCARTY

View Document

06/06/176 June 2017 DIRECTOR APPOINTED COUNCILLOR GERARD WILLIAM BELL

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM DEMOCRATIC SERVICES DIVISION NEWCASTLE CITY COUNCIL CIVIC CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 2BN

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED COUNCILLOR ROBIN ARTHUR JOHN ASHBY

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOYCE MCCARTY / 31/03/2015

View Document

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAIN FORBES / 28/07/2014

View Document

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN POLL

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS LINDA SCOTT

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED COUNCILLOR JOYCE MCCARTY

View Document

01/06/111 June 2011 DIRECTOR APPOINTED COUNCILLOR WILLIAM JAMES SHEPHERD

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SLESENGER

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED COUNCILLOR DAVID ALAN FAULKNER

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPLEY

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED DAVID SERGE SLESENGER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM SHEPHERD

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED WILLIAM JAMES SHEPHERD

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOKSON

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 S366A DISP HOLDING AGM 28/11/06

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 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