EI PUBLICAN SERVICES LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-09-24

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-25

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-09-26

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-09-27

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY LORETTA TOGHER

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / EI GROUP PLC / 06/04/2016

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOWNSEND

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / ENTERPRISE INNS PLC / 09/02/2017

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED ENTERPRISE COMMERCIAL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/04/1519 April 2015 ADOPT ARTICLES 30/03/2015

View Document

07/04/157 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/157 April 2015 COMPANY NAME CHANGED ENTERPRISE INNS SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/15

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TUPPEN

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES POOLE

View Document

01/03/131 March 2013 SECRETARY APPOINTED LORETTA ANNE TOGHER

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 SECRETARY APPOINTED JAMES ANDREW POOLE

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLBRON GEORGE / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON TOWNSEND / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD TUPPEN / 01/10/2009

View Document

13/04/0913 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED WILLIAM SIMON TOWNSEND

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GRAHAM EDWARD TUPPEN

View Document

05/06/085 June 2008 DIRECTOR APPOINTED DAVID COLBRON GEORGE

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

03/06/083 June 2008 CURRSHO FROM 31/03/2009 TO 30/09/2008

View Document

03/06/083 June 2008 APPOINTMENT TERMINATE, DIRECTOR MITRE SECRETARIES LIMITED LOGGED FORM

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED INTERCEDE 2275 LIMITED CERTIFICATE ISSUED ON 30/05/08

View Document

04/03/084 March 2008 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