EYRES & EYRES COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
06/05/256 May 2025 | Secretary's details changed for Mrs Rachel Nyree Davis on 2025-04-20 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
23/01/1923 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 20 QUERCETUM CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8JN ENGLAND |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN EYRES / 14/01/2019 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EYRES / 14/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
29/01/1829 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 3 THE GABLES HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8AD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/05/133 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/05/1223 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/114 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/05/1014 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL NYREE EYRES / 01/02/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EYRES / 03/05/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | NEW SECRETARY APPOINTED |
08/06/058 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/06/043 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
05/07/015 July 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
03/07/003 July 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
28/04/0028 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
19/12/9919 December 1999 | REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 3 THE GABLES HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8AD |
14/06/9914 June 1999 | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
17/03/9917 March 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
15/06/9815 June 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
26/06/9726 June 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
16/06/9716 June 1997 | NEW DIRECTOR APPOINTED |
16/06/9716 June 1997 | NEW SECRETARY APPOINTED |
16/06/9716 June 1997 | REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 8 BEECH AVENUE UPTON WIRRAL MERSEYSIDE L49 4NJ |
11/06/9711 June 1997 | SECRETARY RESIGNED |
11/06/9711 June 1997 | DIRECTOR RESIGNED |
20/05/9720 May 1997 | 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