EYTON SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

17/05/2417 May 2024 Cessation of Steven David Hembury as a person with significant control on 2024-03-28

View Document

17/05/2417 May 2024 Notification of Uk Health, Safety & Environmental Training Limited as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Graig Farm Pen Y Lan Ruabon Wrexham LL14 6HR Wales to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Christopher James Halloran as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Ian Christopher Beaumont as a director on 2024-03-28

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID HEMBURY / 21/08/2019

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM CORNER FARM BARN PENLEY WREXHAM LL13 0LU

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HEMBURY

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM BARN AT CORNER FARM PENLEY WREXHAM LL13 0LU

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID HEMBURY / 20/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA MARY HEMBURY / 20/09/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/11/1119 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED S H SAFETY LIMITED CERTIFICATE ISSUED ON 26/08/11

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA MARY HEMBURY / 01/10/2009

View Document

26/10/0926 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, SECRETARY CHETTLEBURGHS SECRETARIAL LTD

View Document

30/09/0930 September 2009 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