ESKIMO 11 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-02 with updates |
12/02/2512 February 2025 | Director's details changed for Mr Luke Thomas Betts on 2025-01-27 |
12/02/2512 February 2025 | Change of details for Mr Luke Thomas Betts as a person with significant control on 2025-01-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-02 with updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-02 with updates |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR PETER RITCHIE / 20/03/2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PETER RITCHIE / 20/03/2017 |
28/02/1728 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1513 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
02/01/142 January 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PETER RITCHIE / 02/05/2013 |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE THOMAS BETTS / 02/05/2013 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE THOMAS BETTS / 02/05/2013 |
07/05/137 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PETER RITCHIE / 02/05/2013 |
21/02/1321 February 2013 | VARYING SHARE RIGHTS AND NAMES |
21/02/1321 February 2013 | 14/01/13 STATEMENT OF CAPITAL GBP 100 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE THOMAS BETTS / 02/05/2012 |
11/05/1211 May 2012 | SAIL ADDRESS CREATED |
11/05/1211 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE THOMAS BETTS / 23/11/2010 |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 53 TINTAGEL WAY PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4SS UNITED KINGDOM |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 3 CAMBRIAN WALK FAREHAM HAMPSHIRE PO14 1JP |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PETER RITCHIE / 17/09/2010 |
18/06/1018 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PETER RITCHIE / 02/05/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | DIRECTOR APPOINTED ALISTAIR RITCHIE |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 29 CHURCH LANE, HEDON HULL EAST YORKSHIRE HU12 8JG ENGLAND |
06/03/096 March 2009 | ADOPT MEM AND ARTS 04/02/2009 |
28/02/0928 February 2009 | COMPANY NAME CHANGED DIRTY LEISURE LIMITED CERTIFICATE ISSUED ON 03/03/09 |
02/05/082 May 2008 | 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