ESKEEZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2025-03-29 |
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 29/03/2529 March 2025 | Annual accounts for year ending 29 Mar 2025 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
| 09/10/249 October 2024 | Micro company accounts made up to 2024-03-29 |
| 09/10/249 October 2024 | Registered office address changed from 124 Grove Gate Staplegrove Taunton TA2 6DF England to 21 Virginia Orchard Ruishton Taunton TA3 5LP on 2024-10-09 |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 02/10/232 October 2023 | Registered office address changed from 147 South Road Taunton TA1 3ED England to 124 Grove Gate Staplegrove Taunton TA2 6DF on 2023-10-02 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 12/06/2312 June 2023 | Micro company accounts made up to 2023-03-29 |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 19/10/2219 October 2022 | Registered office address changed from Highbanks Fivehead Taunton TA3 6PJ England to 147 South Road Taunton TA1 3ED on 2022-10-19 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-29 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-17 with updates |
| 29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
| 29/03/2129 March 2021 | REGISTERED OFFICE CHANGED ON 29/03/2021 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH |
| 09/11/209 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
| 29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
| 12/03/2012 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 16/12/1916 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/08/1510 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/09/148 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067930880001 |
| 17/07/1417 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOLLY / 27/09/2013 |
| 30/09/1330 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD JOLLY / 27/09/2013 |
| 30/09/1330 September 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/10/1225 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/09/1128 September 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ROBINSON / 04/02/2010 |
| 05/02/105 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD JOLLY / 04/02/2010 |
| 05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA UNITED KINGDOM |
| 18/05/0918 May 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 16/01/0916 January 2009 | 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