EYS CONSULTING LIMITED

Company Documents

DateDescription
20/09/2320 September 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Final Gazette dissolved following liquidation

View Document

20/06/2320 June 2023 Return of final meeting in a members' voluntary winding up

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

12/12/2212 December 2022 Removal of liquidator by court order

View Document

09/07/219 July 2021 Registered office address changed from Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2021-07-09

View Document

06/07/216 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Declaration of solvency

View Document

07/06/217 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

29/05/2029 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR SUDHEER CHANDRAPATY / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHEER CHANDRAPATY / 26/03/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/07/1830 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHEER CHANDRAPATY / 10/03/2018

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

27/01/1827 January 2018 01/04/17 STATEMENT OF CAPITAL GBP 200

View Document

23/01/1823 January 2018 CESSATION OF SUDHEER CHANDRAPATY AS A PSC

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR SUDHEER CHANDRAPATY / 20/01/2018

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR SUDHEER CHANDRAPATY / 20/01/2018

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM BUILDING 3, OFFICE GOLD CHISWICK HIGH ROAD 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

21/06/1721 June 2017 01/04/17 STATEMENT OF CAPITAL GBP 100

View Document

05/06/175 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

13/01/1613 January 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