EOL IT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered 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

View Document

16/07/2516 July 2025 NewFull accounts made up to 2024-03-31

View Document

12/06/2512 June 2025 Full accounts made up to 2023-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/02/2517 February 2025 Appointment of Mr Edward Chandler as a director on 2025-02-17

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Termination of appointment of Matthew Freier as a director on 2023-05-03

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

15/05/2315 May 2023 Amended accounts for a small company made up to 2021-12-31

View Document

06/04/236 April 2023 Registration of charge 035964330006, created on 2023-03-30

View Document

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

View Accounts

21/10/2221 October 2022 Termination of appointment of Daniel James Smith as a director on 2022-10-07

View Document

21/10/2221 October 2022 Appointment of Mr Jonathan David Rose as a director on 2022-10-07

View Document

13/05/2213 May 2022 Cessation of Janice Margaret Geoghegan as a person with significant control on 2022-04-28

View Document

13/05/2213 May 2022 Termination of appointment of Janice Margaret Geoghegan as a director on 2022-04-28

View Document

13/05/2213 May 2022 Termination of appointment of Barbara Ann Walker as a secretary on 2022-04-28

View Document

13/05/2213 May 2022 Appointment of Mr Matt Freier as a director on 2022-04-28

View Document

13/05/2213 May 2022 Notification of Renaissance Bidco Limited as a person with significant control on 2022-04-28

View Document

12/05/2212 May 2022 Statement of company's objects

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Registration of charge 035964330005, created on 2022-04-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

09/05/229 May 2022 Registration of charge 035964330004, created on 2022-04-28

View Document

31/03/2231 March 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ADOPT ARTICLES 05/09/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ADOPT ARTICLES 31/07/2018

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DANIEL JAMES SMITH

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARGARET SMITH / 15/06/2012

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

10/02/1410 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY DAVIES

View Document

10/08/1210 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR AMIN DEDHAR

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/113 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 850

View Document

22/09/1122 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MS WENDY DAVIES

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN OLIVER / 02/07/2011

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR AMIN DEDHAR

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE MARGARET SMITH / 10/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SMITH / 01/08/2007

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 COMPANY NAME CHANGED END-O-LINE SERVICES LTD CERTIFICATE ISSUED ON 02/11/07

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

01/08/051 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: THE WITHIES POST OFFICE ROAD, WOODHAM MORTIMER, MALDON ESSEX CM9 6SY

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: THE GATEHOUSE 35 ROBJOHNS ROAD CHELMSFORD ESSEX CM1 3AG

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 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