IN HOUSE EDS LTD

C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET
StatusLIQUIDATION
Company No.08801172
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

IN HOUSE EDS LTD is an liquidation private limited company with number 08801172. It was incorporated 10 years, 6 months, 12 days ago, on 03 December 2013. The company address is C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 13 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET

Old address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE

Change date: 2023-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2023

Action Date: 22 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2022

Action Date: 22 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-22

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE

Old address: 1 Reeds Way Wickford Essex SS12 0EA England

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Graham

Change date: 2020-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Graham

Change date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Old address: 97 Lyndon Avenue Sidcup Kent DA15 8RW

Change date: 2020-01-06

New address: 1 Reeds Way Wickford Essex SS12 0EA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 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: 10 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 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: 22 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Graham

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERBY ELECTRICAL SERVICES LIMITED

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:05887535
Status:ACTIVE
Category:Private Limited Company

HYDRA-TEX LIMITED

KINMONT LODGE,CANONBIE,DG14 0TE

Number:SC271187
Status:ACTIVE
Category:Private Limited Company

J.C.M TECHNOLOGIES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11576759
Status:ACTIVE
Category:Private Limited Company

K & E WINNERS PROPERTY LIMITED

337 BENSHAM LANE,THORNTON HEATH,CR7 7ER

Number:11891142
Status:ACTIVE
Category:Private Limited Company

R HAMMONDS LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:05439401
Status:LIQUIDATION
Category:Private Limited Company

ROMAN TECHNOLOGIES LTD

175-177 KING STREET,RAMSGATE,CT11 8PN

Number:10823935
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