ESKIMO INTELLIGENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/238 August 2023 Notification of Chess Group Investment Company Limited as a person with significant control on 2023-08-02

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Gordon Ian Middleton as a secretary on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Pamela Jane Bryce as a secretary on 2021-10-20

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIEVE BARRACK / 01/06/2014

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR GORDON IAN MIDDLETON

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY APPOINTED PAMELA JANE BRYCE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED CHESS-IT LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information