E I V (2009) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PARRY / 29/01/2015

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN LOUISE PARRY / 28/01/2015

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN LOUISE PARRY / 28/01/2015

View Document

19/06/1419 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/06/1321 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN PIRIE / 06/01/2013

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/01/136 January 2013 DIRECTOR APPOINTED CHARLES JOHN PIRIE

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/06/113 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNIT E1 LONG FORD THOMAS STREET THOMAS STREET, STRETFORD MANCHESTER GREATER MANCHESTER M32 0JT

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 30 SEVERN ACRES LANE NORDEN ROCHDALE LANCS OL12 7JT

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED NORTHERN FAN SUPPLIES (SOUTHERN) LTD CERTIFICATE ISSUED ON 18/01/11

View Document

18/01/1118 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 CURREXT FROM 31/07/2009 TO 31/07/2010

View Document

16/11/0916 November 2009 PREVSHO FROM 31/05/2010 TO 31/07/2009

View Document

14/09/0914 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/0926 May 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