EOL IT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from 1-3 Baltic Wharf Station Road Maldon Essex CM9 4LQ to 59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ on 2025-08-01 |
16/07/2516 July 2025 New | Full accounts made up to 2024-03-31 |
12/06/2512 June 2025 | Full accounts made up to 2023-03-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
17/02/2517 February 2025 | Appointment of Mr Edward Chandler as a director on 2025-02-17 |
10/07/2410 July 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Termination of appointment of Matthew Freier as a director on 2023-05-03 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-25 with updates |
15/05/2315 May 2023 | Amended accounts for a small company made up to 2021-12-31 |
06/04/236 April 2023 | Registration of charge 035964330006, created on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Termination of appointment of Daniel James Smith as a director on 2022-10-07 |
21/10/2221 October 2022 | Appointment of Mr Jonathan David Rose as a director on 2022-10-07 |
13/05/2213 May 2022 | Cessation of Janice Margaret Geoghegan as a person with significant control on 2022-04-28 |
13/05/2213 May 2022 | Termination of appointment of Janice Margaret Geoghegan as a director on 2022-04-28 |
13/05/2213 May 2022 | Termination of appointment of Barbara Ann Walker as a secretary on 2022-04-28 |
13/05/2213 May 2022 | Appointment of Mr Matt Freier as a director on 2022-04-28 |
13/05/2213 May 2022 | Notification of Renaissance Bidco Limited as a person with significant control on 2022-04-28 |
12/05/2212 May 2022 | Statement of company's objects |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Memorandum and Articles of Association |
11/05/2211 May 2022 | Change of share class name or designation |
11/05/2211 May 2022 | Registration of charge 035964330005, created on 2022-04-28 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-25 with updates |
09/05/229 May 2022 | Registration of charge 035964330004, created on 2022-04-28 |
31/03/2231 March 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ADOPT ARTICLES 05/09/2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
27/02/1927 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | ADOPT ARTICLES 31/07/2018 |
20/08/1820 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR DANIEL JAMES SMITH |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
19/04/1619 April 2016 | VARYING SHARE RIGHTS AND NAMES |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARGARET SMITH / 15/06/2012 |
27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
17/02/1517 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
29/04/1429 April 2014 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
10/02/1410 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/07/1317 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR WENDY DAVIES |
10/08/1210 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, DIRECTOR AMIN DEDHAR |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER |
03/10/113 October 2011 | RETURN OF PURCHASE OF OWN SHARES |
03/10/113 October 2011 | 03/10/11 STATEMENT OF CAPITAL GBP 850 |
22/09/1122 September 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/08/119 August 2011 | DIRECTOR APPOINTED MS WENDY DAVIES |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN OLIVER / 02/07/2011 |
05/08/115 August 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
05/08/115 August 2011 | DIRECTOR APPOINTED MR AMIN DEDHAR |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE MARGARET SMITH / 10/07/2010 |
19/07/1019 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE SMITH / 01/08/2007 |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
15/11/0715 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/11/072 November 2007 | COMPANY NAME CHANGED END-O-LINE SERVICES LTD CERTIFICATE ISSUED ON 02/11/07 |
03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0729 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/077 August 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0616 October 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | DIRECTOR RESIGNED |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG |
01/08/051 August 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
19/11/0419 November 2004 | SECRETARY'S PARTICULARS CHANGED |
06/08/046 August 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | SECRETARY RESIGNED |
24/05/0324 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
26/07/0126 July 2001 | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
17/11/0017 November 2000 | REGISTERED OFFICE CHANGED ON 17/11/00 FROM: THE WITHIES POST OFFICE ROAD, WOODHAM MORTIMER, MALDON ESSEX CM9 6SY |
28/09/0028 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
11/09/0011 September 2000 | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | NEW SECRETARY APPOINTED |
23/12/9923 December 1999 | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
01/09/991 September 1999 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: THE GATEHOUSE 35 ROBJOHNS ROAD CHELMSFORD ESSEX CM1 3AG |
01/09/991 September 1999 | NEW DIRECTOR APPOINTED |
26/07/9826 July 1998 | SECRETARY RESIGNED |
26/07/9826 July 1998 | DIRECTOR RESIGNED |
10/07/9810 July 1998 | 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