EITEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Termination of appointment of Graham Paul Joyce as a director on 2024-12-04

View Document

09/08/249 August 2024 Appointment of Mr. Mark Kavanaugh as a director on 2024-07-30

View Document

09/08/249 August 2024 Termination of appointment of Iain Stephen Wallace as a director on 2024-07-30

View Document

09/08/249 August 2024 Termination of appointment of Paul Emmanuel Kahn as a director on 2024-07-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Appointment of Mrs. Sarah Wilkes as a director on 2024-01-23

View Document

07/11/237 November 2023 Termination of appointment of Dean Royston Taylor as a director on 2023-10-13

View Document

15/09/2315 September 2023 Termination of appointment of Dominic Eade as a director on 2023-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

01/11/221 November 2022 Appointment of Mr. Paul Emmanuel Kahn as a director on 2022-10-28

View Document

15/09/2215 September 2022 Satisfaction of charge 100113460001 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 100113460002 in full

View Document

17/05/2217 May 2022 Change of details for Imd Consultancy Limited as a person with significant control on 2021-11-26

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

10/01/2210 January 2022 Appointment of Dominic Eade as a director on 2022-01-06

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

14/06/2114 June 2021 Cessation of Iain Wallace as a person with significant control on 2021-06-04

View Document

14/06/2114 June 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

14/06/2114 June 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Suite 6B Whitefriars Lewins Mead Bristol BS1 2NT on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Imd Consultancy Limited as a person with significant control on 2021-06-04

View Document

14/06/2114 June 2021 Cessation of Gayle Wallace as a person with significant control on 2021-06-04

View Document

27/05/2127 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR IAIN WALLACE / 20/04/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/09/2029 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/05/1914 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WALLACE / 24/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GAYLE WALLACE / 12/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN WALLACE / 12/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE WALLACE / 12/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/04/1825 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WALLACE / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE WALLACE / 19/02/2016

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