E I C SHAREHOLDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 1 Unit 1 the Stables Aske Richmond DL10 5HG England to Unit 1 the Aske Stables Aske Richmond North Yorkshire DL10 5HG on 2025-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Appointment of Mr Ian Harland as a secretary on 2024-10-14

View Document

15/10/2415 October 2024 Cessation of Andrew James Woodmancy as a person with significant control on 2024-03-28

View Document

15/10/2415 October 2024 Notification of Jennifer Susan Harland as a person with significant control on 2024-03-28

View Document

15/10/2415 October 2024 Termination of appointment of Philip Malcolm Cooke as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Philip Malcolm Cooke as a secretary on 2024-10-15

View Document

15/10/2415 October 2024 Cessation of Philip Malcolm Cooke as a person with significant control on 2024-10-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Appointment of Mrs Jennifer Susan Harland as a director on 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 4 THE RIDING SCHOOL ASKE RICHMOND NORTH YORKSHIRE DL10 5HQ

View Document

22/08/1922 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM COOKE / 01/01/2019

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 01/06/17 STATEMENT OF CAPITAL GBP 807

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 804

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODMANCY

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 95 MAIN STREET FULFORD YORK NORTH YORKSHIRE YO10 4PN ENGLAND

View Document

18/03/1518 March 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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