EII CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Application to strike the company off the register |
03/08/233 August 2023 | Director's details changed for Mr Timothy David Teece on 2021-04-01 |
03/08/233 August 2023 | Restoration by order of the court |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JAYNE TEECE |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O TIM TEECE 22 CASTLEGATE SCARBOROUGH NORTH YORKSHIRE YO11 1QY |
19/04/1819 April 2018 | CESSATION OF JAYNE TEECE AS A PSC |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, SECRETARY JAYNE TEECE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID TEECE / 31/10/2014 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
05/02/145 February 2014 | VARYING SHARE RIGHTS AND NAMES |
04/02/144 February 2014 | VARYING SHARE RIGHTS AND NAMES |
04/02/144 February 2014 | MEMORANDUM OF ASSOCIATION |
27/01/1427 January 2014 | 27/01/14 STATEMENT OF CAPITAL GBP 4 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
03/09/123 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE TEECE / 03/09/2012 |
03/09/123 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID TEECE / 03/09/2012 |
03/09/123 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE TEECE / 03/09/2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 9A HIGH STREET, PURTON SWINDON WILTSHIRE SN5 4AA |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE TEECE / 30/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID TEECE / 30/11/2009 |
30/11/0930 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/01/0924 January 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/03/086 March 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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