EOLAS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
27/07/2427 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
24/10/2224 October 2022 | Director's details changed for Mr Gerard Crispie on 2022-10-24 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/11/1416 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 10 ROUNDEL CLOSE THORNHILL CARDIFF CF14 9ES |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD CRISPIE / 16/10/2013 |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD CRISPIE / 18/11/2013 |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 10 ROUNDEL CLOSE THORNHILL CARDIFF CF14 9ES WALES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/11/1211 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
15/11/1115 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/11/0927 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD CRISPIE / 27/11/2009 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CRISPIE / 26/02/2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/03/0730 March 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/12/0410 December 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 15 FALCON WOOD LEATHERHEAD SURREY KT22 7TF |
23/08/0423 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | DIRECTOR RESIGNED |
06/11/026 November 2002 | NEW SECRETARY APPOINTED |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 2ND FLOOR 14-18 OLD STREET LONDON EC1V 9BH |
06/11/026 November 2002 | SECRETARY RESIGNED |
18/10/0218 October 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