EIKOS PROJECT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Registered office address changed from 1 Biggar Business Park Market Road Biggar Lanarkshire ML12 6FX United Kingdom to 4 Baird Way Biggar Lanarkshire ML12 6ZB on 2024-12-03

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN MCINTOSH / 27/04/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN MCINTOSH / 27/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN MCINTOSH / 18/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 12/5 WARRENDER PARK TERRACE EDINBURGH MID LOTHIAN EH9 1EG SCOTLAND

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN MCINTOSH / 18/12/2017

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 12/5 WARRENDER PARK TERRACE EDINBURGH EH9 1EG

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY HM SECRETARIES LIMITED

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 6 & 7 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN MCINTOSH / 18/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY SARAH MCINTOSH

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 4 TILLYBRIG DUNECHT WESTHILL ABERDEENSHIRE AB32 7BE

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN MCINTOSH / 20/08/2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH MCINTOSH / 20/08/2012

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED AIRDMALLY LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

28/07/0528 July 2005 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