ESHAN IT SOLUTIONS LIMITED

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

07/12/227 December 2022 Appointment of a voluntary liquidator

View Document

07/12/227 December 2022 Registered office address changed from 145a Bath Road Hounslow Middlesex TW3 3BU to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

14/09/2214 September 2022 Cessation of Suribabu Goli as a person with significant control on 2022-09-05

View Document

14/09/2214 September 2022 Notification of Leela Madhavi Goli as a person with significant control on 2022-09-05

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Suribabu Goli as a director on 2022-09-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/02/158 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/01/1426 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/01/1215 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURIBABU GOLI / 01/12/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEELA MADHAVI GOLI / 01/12/2009

View Document

30/01/1030 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEELA MADHAVI GOLI / 03/05/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURIBABU GOLI / 03/05/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURIBABU GOLI / 03/05/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEELA MADHAVI GOLI / 03/05/2009

View Document

04/01/104 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 145A BATH ROAD HOUNSLOW MIDDLESEX TW3 3BU

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 145A BATH ROAD HOWNSLOW MIDDIX TW3 3BY

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 12 MANOR AVENUE HOUNSLOW WEST MIDDLESEX TW4 7JR

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 COMPANY NAME CHANGED ESHAN I T SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 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