EISTOP LIMITED

3 Elm Park Terrace 3 Elm Park Terrace, Bishop Auckland, DL13 4NH, England
StatusACTIVE
Company No.05507466
CategoryPrivate Limited Company
Incorporated13 Jul 2005
Age18 years, 10 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Eist

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Eist

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karly Patricia Eist

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 12 Sep 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3M HEALTH CARE LIMITED

3M HEALTH CARE LIMITED,LOUGHBOROUGH,LE11 5SF

Number:00968166
Status:ACTIVE
Category:Private Limited Company

CAMPBELL MUSIC LIMITED

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

JAKIRO LTD

1ST FLOOR OFFICES 7 GERARD STREET,WIGAN,WN4 9AG

Number:11217322
Status:ACTIVE
Category:Private Limited Company

PJ SWANSEA LTD

7 THORNHILL ROAD,CARDIFF,CF14 6PD

Number:11177197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIDGEWAY INFOSEC LTD

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:07529916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source