ESHOTT SHARED SERVICES LIMITED
Status | ACTIVE |
Company No. | 07545042 |
Category | |
Incorporated | 28 Feb 2011 |
Age | 13 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ESHOTT SHARED SERVICES LIMITED is an active with number 07545042. It was incorporated 13 years, 2 months, 2 days ago, on 28 February 2011. The company address is Featherstone Grange Bainbridge Lane Featherstone Grange Bainbridge Lane, Morpeth, NE65 9FD, Northumberland, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 25 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-25
Officer name: Edward David Miley
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 13 Apr 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Appoint person director company with name
Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Godward
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: C/O Mr J Secker Emerson House Bainbridge Lane Eshott Morpeth Northumberland NE65 9FD
Change date: 2015-06-15
New address: Featherstone Grange Bainbridge Lane Eshott Morpeth Northumberland NE65 9FD
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-14
Officer name: John Howard Secker
Documents
Appoint person secretary company with name date
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-14
Officer name: Mr Andrew David Godward
Documents
Termination secretary company with name termination date
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-14
Officer name: John Howard Secker
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward David Miley
Appointment date: 2015-06-14
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Godward
Appointment date: 2015-06-14
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-14
Officer name: Douglas Green
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-14
Officer name: Douglas Green
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Clarke
Documents
Annual return company with made up date no member list
Date: 02 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Godward
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Robert Parker
Documents
Annual return company with made up date no member list
Date: 04 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 15 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Ball
Documents
Appoint person secretary company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Howard Secker
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Ball
Documents
Appoint person director company with name
Date: 26 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Brewis
Documents
Change account reference date company current extended
Date: 24 Mar 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-28
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Godward
Documents
Change registered office address company with date old address
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-24
Old address: 31 Corsham Street London N1 6DR United Kingdom
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawact Limited
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Howard Secker
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hickford
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Green
Documents
Some Companies
ADVANCED COMPUTER SUPPORT LIMITED
CHRISTMAS HOUSE,DUMFRIES,DG2 7PL
Number: | SC246099 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 KINGS ROAD ARCHES,BRIGHTON,BN1 1NB
Number: | 06173917 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STATION ROAD,SUTTON,SM2 6BG
Number: | 10397158 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MILL LANE,LIVERPOOL,L12 7JB
Number: | 11884525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE
Number: | SC318686 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWRINGS PIZZA COMPANY LIMITED
THE CEDARS,BAGSHOT,GU19 5AE
Number: | 02326233 |
Status: | ACTIVE |
Category: | Private Limited Company |