EYRE-WALKER IT SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

07/04/237 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Director's details changed for Mr Piers Eyre-Walker on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Mr Piers Eyre-Walker on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/11/211 November 2021 Registered office address changed from C/O Howsons, Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW United Kingdom to The Parish Rooms Church Lane Croxton Stafford Staffordshire ST21 6PG on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS EYRE-WALKER / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS EYRE-WALKER / 04/03/2019

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PHILIP EYRE-WALKER / 01/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP EYRE-WALKER / 12/11/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP EYRE-WALKER / 30/08/2018

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR EYRE-WALKER (HOLDINGS) LIMITED

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JAMES PHILIP EYRE-WALKER

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP EYRE-WALKER

View Document

20/03/1820 March 2018 CESSATION OF EYRE-WALKER (HOLDINGS) LIMITED AS A PSC

View Document

07/03/187 March 2018 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