EBORACUM CONTRACTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registration of charge 100127880005, created on 2025-06-11

View Document

11/06/2511 June 2025 Registration of charge 100127880004, created on 2025-06-11

View Document

17/04/2517 April 2025 Change of details for Mr Stephen Harry Laister as a person with significant control on 2025-04-16

View Document

10/04/2510 April 2025 Satisfaction of charge 100127880001 in full

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Director's details changed for Mr Stephen Harry Laister on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from 6 Sandyland Haxby York YO32 2FG England to 5 Butt Hill Wigginton York YO32 2GR on 2024-08-07

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from 2 Sandyland Haxby York YO32 2FG England to 6 Sandyland Haxby York YO32 2FG on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Stephen Harry Laister as a person with significant control on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Director's details changed for Mr Stephen Harry Laister on 2023-03-13

View Document

14/03/2314 March 2023 Registered office address changed from 2 Hawthorn Avenue Haxby York YO32 3JT England to 2 Sandyland Haxby York YO32 2FG on 2023-03-14

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

19/10/2219 October 2022 Satisfaction of charge 100127880003 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 100127880002 in full

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100127880003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100127880002

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 5 BUTT HILL WIGGINTON YORK YO32 2GR UNITED KINGDOM

View Document

09/03/179 March 2017 Registered office address changed from , 5 Butt Hill, Wigginton, York, YO32 2GR, United Kingdom to 5 Butt Hill Wigginton York YO32 2GR on 2017-03-09

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRY LAISTER / 21/12/2016

View Document

22/10/1622 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100127880001

View Document

08/04/168 April 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

18/02/1618 February 2016 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