ESHOTT SHARED SERVICES LIMITED

Featherstone Grange Bainbridge Lane Featherstone Grange Bainbridge Lane, Morpeth, NE65 9FD, Northumberland, England
StatusACTIVE
Company No.07545042
Category
Incorporated28 Feb 2011
Age13 years, 2 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Godward

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Clarke

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Godward

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Robert Parker

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ball

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Howard Secker

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Ball

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brewis

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Godward

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawact Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Howard Secker

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hickford

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Green

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED COMPUTER SUPPORT LIMITED

CHRISTMAS HOUSE,DUMFRIES,DG2 7PL

Number:SC246099
Status:ACTIVE
Category:Private Limited Company

CASTOR & POLLUX LIMITED

165 KINGS ROAD ARCHES,BRIGHTON,BN1 1NB

Number:06173917
Status:ACTIVE
Category:Private Limited Company

CURRYZMA UK LIMITED

13 STATION ROAD,SUTTON,SM2 6BG

Number:10397158
Status:ACTIVE
Category:Private Limited Company

DELUXE PROJECTS LIMITED

64 MILL LANE,LIVERPOOL,L12 7JB

Number:11884525
Status:ACTIVE
Category:Private Limited Company

DSM RESOURCES LIMITED

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

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