ESKIMO INTELLIGENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/238 August 2023 | Notification of Chess Group Investment Company Limited as a person with significant control on 2023-08-02 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/10/2120 October 2021 | Appointment of Mr Gordon Ian Middleton as a secretary on 2021-10-20 |
20/10/2120 October 2021 | Termination of appointment of Pamela Jane Bryce as a secretary on 2021-10-20 |
19/07/2119 July 2021 | Full accounts made up to 2020-12-31 |
17/08/2017 August 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
16/07/1916 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
16/07/1816 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
27/07/1727 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
04/07/164 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
23/10/1523 October 2015 | AUDITOR'S RESIGNATION |
29/06/1529 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIEVE BARRACK / 01/06/2014 |
03/07/143 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
22/05/1422 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
24/10/1324 October 2013 | DIRECTOR APPOINTED MR GORDON IAN MIDDLETON |
05/06/135 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
02/07/122 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
03/10/113 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
25/08/1125 August 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
17/11/1017 November 2010 | SECRETARY APPOINTED PAMELA JANE BRYCE |
03/11/103 November 2010 | APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED |
24/09/1024 September 2010 | COMPANY NAME CHANGED CHESS-IT LIMITED CERTIFICATE ISSUED ON 24/09/10 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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