EGGBOD INFORMATION TECHNOLOGY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07234012 |
Category | Private Limited Company |
Incorporated | 23 Apr 2010 |
Age | 14 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
EGGBOD INFORMATION TECHNOLOGY SERVICES LIMITED is an active private limited company with number 07234012. It was incorporated 14 years, 1 month, 10 days ago, on 23 April 2010. The company address is 240 Newbold Road, Chesterfield, S41 7AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Change to a person with significant control
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-12
Psc name: Mrs Sharlene Louise Smith
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-18
Officer name: Mrs Sharlene Louise Smith
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas William Smith
Change date: 2019-01-18
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Mrs Sharlene Louise Smith
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas William Smith
Change date: 2019-01-18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
New address: 240 Newbold Road Chesterfield S41 7AJ
Old address: 275 Williamthorpe Road North Wingfield Chesterfield Derbyshire S42 5NU England
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharlene Louise Smith
Change date: 2016-01-28
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-28
Officer name: Mr Nicholas William Smith
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-28
Old address: 7 Fabric View Holmewood Chesterfield S42 5UH
New address: 275 Williamthorpe Road North Wingfield Chesterfield Derbyshire S42 5NU
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharlene Louise Smith
Documents
Capital allotment shares
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-01
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Incorporation company
Date: 23 Apr 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
84 ALDERMANS HILL,LONDON,N13 4PP
Number: | 09891397 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBE HOUSE GIDDY LANE,RADSTOCK,BA3 5HN
Number: | 03016248 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10999046 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WARTON AVENUE,BRADFORD,BD4 6JG
Number: | 10603248 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW MANAGEMENT SOLUTIONS LTD
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 10100342 |
Status: | ACTIVE |
Category: | Private Limited Company |
240 GROVE LANE,BIRMINGHAM,B20 2EY
Number: | 11115427 |
Status: | ACTIVE |
Category: | Private Limited Company |