EYMS GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Go North East Limited as a person with significant control on 2025-08-04

View Document

12/08/2512 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Gordon Bell as a director on 2024-10-01

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Erik Martin De Greef as a director on 2023-08-23

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

21/07/2321 July 2023 Registration of charge 020651450013, created on 2023-07-18

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Audit exemption subsidiary accounts made up to 2022-07-02

View Document

27/06/2327 June 2023

View Document

30/05/2330 May 2023

View Document

24/05/2324 May 2023

View Document

27/02/2327 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Gary Edmundson as a director on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Colin Barnes as a director on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Stephen King as a director on 2022-10-04

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

11/07/2111 July 2021 Full accounts made up to 2020-06-27

View Document

18/03/2018 March 2020 ADOPT ARTICLES 11/03/2020

View Document

18/03/2018 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

07/02/207 February 2020 CESSATION OF PETER JOHN SIDNEY SHIPP AS A PSC

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GO NORTH EAST LIMITED

View Document

30/11/1930 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARDS

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR COLIN BARNES

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR BENJAMIN THOMAS GILLIGAN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

05/10/185 October 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR MARTIJN LEE GILBERT

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ALEXANDER PAUL EDWARDS

View Document

06/07/186 July 2018 SECRETARY APPOINTED MS CAROLYN FERGUSON

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR GARY EDMUNDSON

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR STEPHEN KING

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DAVID ALLEN BROWN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHIPP

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 252 ANLABY ROAD HULL HU3 2RS

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER HARRISON

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRISON / 01/06/2010

View Document

10/09/0910 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

04/01/004 January 2000 £ NC 100000/10001834 21/12/99

View Document

11/08/9911 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 RES OF AUDITORS 07/08/98

View Document

20/08/9820 August 1998 REMOVAL OF AUDITORS 07/08/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 MISC 12/09/97

View Document

12/10/9712 October 1997 ALTER MEM AND ARTS 12/09/97

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 ALTER MEM AND ARTS 27/01/87

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 500 £1 31/05/91

View Document

11/06/9111 June 1991 £ IC 5240/4740 31/05/91 £ SR 500@1=500

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 500 £1 21/12/90

View Document

14/01/9114 January 1991 £ IC 5740/5240 21/12/90 £ SR 500@1=500

View Document

22/11/9022 November 1990 £ IC 6240/5740 31/10/90 £ SR 500@1=500

View Document

19/11/9019 November 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 £ IC 6740/6240 31/10/90 £ SR 500@1=500

View Document

07/11/907 November 1990 RE SALE OF SHARES 31/10/90

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 PURCHASE OWN SHARES 30/06/89

View Document

18/07/8918 July 1989 £ IC 10000/6740 £ SR 3260@1=3260

View Document

12/07/8912 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 ALTER MEM AND ARTS 060988

View Document

05/02/895 February 1989 ALTER MEM AND ARTS 060988

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 060988

View Document

05/09/885 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/8723 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/8725 March 1987 COMPANY NAME CHANGED EYMS LIMITED CERTIFICATE ISSUED ON 25/03/87

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 COMPANY NAME CHANGED SIMCO NO. 146 LIMITED CERTIFICATE ISSUED ON 10/12/86

View Document

17/10/8617 October 1986 CERTIFICATE OF INCORPORATION

View Document

17/10/8617 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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