E.I.S. INDUSTRIAL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 05344414 |
Category | Private Limited Company |
Incorporated | 27 Jan 2005 |
Age | 19 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
E.I.S. INDUSTRIAL SUPPLIES LIMITED is an active private limited company with number 05344414. It was incorporated 19 years, 4 months, 19 days ago, on 27 January 2005. The company address is C/O Galloways Accounting The Mill Building C/O Galloways Accounting The Mill Building, Worthing, BN11 1LY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY
Change date: 2024-04-18
Old address: 103 Newland Road Worthing West Sussex BN11 1LB England
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Old address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
New address: 103 Newland Road Worthing West Sussex BN11 1LB
Change date: 2022-06-27
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Change to a person with significant control
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary Jane Boswell
Change date: 2019-10-18
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-18
Officer name: Mrs Mary Jane Boswell
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-18
Officer name: Henry John Boswell
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 02 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chanel Smith
Appointment date: 2019-03-02
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
New address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Old address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England
Change date: 2017-05-04
New address: 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Old address: 1st Floor 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB
Change date: 2017-03-08
New address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 27 Jan 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henry John Boswell
Appointment date: 2009-01-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-24
Officer name: Mr Henry John Boswell
Documents
Change person secretary company with change date
Date: 15 Feb 2013
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-27
Officer name: Mrs Mary Jane Boswell
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-24
Officer name: Mrs Mary Jane Boswell
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Mrs Mary Jane Boswell
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mr Henry John Boswell
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mary boswell / 01/11/2008
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / henry boswell / 01/11/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / henry boswell / 31/03/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mary boswell / 31/03/2008
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 28/03/2008 from castle lodge 17 castle way leybourne kent ME19 5HF
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 02 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 02/02/06 from: 1 small acre, herd lane corringham essex SS17 9BH
Documents
Some Companies
Number: | CS000657 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
5TH FLOOR,LONDON,W1S 1DA
Number: | 01536601 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES (FAMILY BAKERS) HOLDINGS LIMITED
BURNS PARTNERSHIP,MANCHESTER,M20 6WN
Number: | 01315306 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL WHOLESALE MEAT MARKET LTD
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 10481477 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTPOINT 4 REDHEUGHS RIGG,EDINBURGH,EH12 9DQ
Number: | SC405070 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 23 WOODSIDE AVENUE,ALSAGER,ST7 2DL
Number: | 11890138 |
Status: | ACTIVE |
Category: | Private Limited Company |