EDDISTONE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

19/12/2219 December 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

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

14/12/2114 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

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, 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

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHARICH

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLSON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIVELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GRAYSON BIRD / 01/03/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SHARICH / 01/03/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDWIN KIVELL / 27/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM C/O UNIT 1 10 EYAM WOODLANDS GRINDLEFORD HOPE VALLEY DERBYSHIRE S32 2HF

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 FORM 288A FILED TO AMEND DIRECTORS DETAILS

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GRAYSON BIRD / 27/04/2011

View Document

31/12/1331 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED CAROLINE SHARICH

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE SHARICH

View Document

02/11/112 November 2011 DIRECTOR APPOINTED DR GEORGE EDWIN KIVELL

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR STEVEN RONALD WILLSON

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 6 COMMERCIAL ROAD, GRINDLEFORD HOPE VALLEY DERBYSHIRE S32 2HA

View Document

07/09/117 September 2011 COMPANY NAME CHANGED TBPROSERVE LIMITED CERTIFICATE ISSUED ON 07/09/11

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 11/12/10 STATEMENT OF CAPITAL GBP 200

View Document

16/12/1016 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CJE PROPERTIES LTD


  • 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