E H CONSULTING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
22/08/2422 August 2024 | Micro company accounts made up to 2024-05-31 |
19/08/2419 August 2024 | Previous accounting period extended from 2024-01-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
26/10/2326 October 2023 | Director's details changed for Ms Eleanor Hilary Wilson on 2023-10-26 |
26/10/2326 October 2023 | Change of details for Ms Eleanor Hilary Wilson as a person with significant control on 2023-10-26 |
29/05/2329 May 2023 | Registered office address changed from 2 Shaftesbury View Hartgrove Shaftesbury SP7 0AS England to Unit 7, Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2023-05-29 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
02/02/232 February 2023 | Accounts for a dormant company made up to 2023-01-31 |
02/02/232 February 2023 | Registered office address changed from 2 Birch Crescent Uxbridge UB10 0RW England to 2 Shaftesbury View Hartgrove Shaftesbury SP7 0AS on 2023-02-02 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/02/222 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/10/212 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/01/2110 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 71 71 GREENWOOD WALTER'S ASH HIGH WYCOMBE BUCKS HP14 4XA ENGLAND |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM BRAMERTON NEWTOWN MILBORNE PORT SHERBORNE DT9 5BH UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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