EISTOP LIMITED
Status | ACTIVE |
Company No. | 05507466 |
Category | Private Limited Company |
Incorporated | 13 Jul 2005 |
Age | 18 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EISTOP LIMITED is an active private limited company with number 05507466. It was incorporated 18 years, 10 months, 19 days ago, on 13 July 2005. The company address is 3 Elm Park Terrace 3 Elm Park Terrace, Bishop Auckland, DL13 4NH, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 29 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie June Eist
Termination date: 2022-12-01
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Termination secretary company with name termination date
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-25
Officer name: Karly Eist
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Mrs Karly Patricia Eist
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
New address: 3 Elm Park Terrace Tow Law Bishop Auckland DL13 4NH
Change date: 2022-04-26
Old address: Valan House 146-154 Wells Way Camberwell London SE5 7SY
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Eist
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Eist
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karly Patricia Eist
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change person secretary company with change date
Date: 28 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karly Abbott
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lloyd Charles Joseph Eist
Change date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 12 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 15/11/06 from: 5 robin hood lane sutton surrey SM1 2SW
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3M HEALTH CARE LIMITED,LOUGHBOROUGH,LE11 5SF
Number: | 00968166 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 02740006 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMB FINANCIAL RESOURCING SOLUTIONS LTD
74 QUEEN ELIZABETH DRIVE,SWINDON,SN25 1UE
Number: | 11847498 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR OFFICES 7 GERARD STREET,WIGAN,WN4 9AG
Number: | 11217322 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THORNHILL ROAD,CARDIFF,CF14 6PD
Number: | 11177197 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
85 LONDON ROAD,CHELTENHAM,GL52 6HL
Number: | 07529916 |
Status: | ACTIVE |
Category: | Private Limited Company |