EIP CONSULTANTS LTD
Status | ACTIVE |
Company No. | 09589312 |
Category | Private Limited Company |
Incorporated | 13 May 2015 |
Age | 8 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EIP CONSULTANTS LTD is an active private limited company with number 09589312. It was incorporated 8 years, 11 months, 26 days ago, on 13 May 2015. The company address is 21 The Fieldings, Sutton In Ashfield, NG17 2TF, Nottinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Withdrawal of a person with significant control statement
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-12
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 22 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tyler Leslie Watts
Notification date: 2016-07-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Change date: 2017-08-30
New address: 21 the Fieldings Sutton in Ashfield Nottinghamshire NG17 2TF
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 22 Jul 2016
Action Date: 22 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-22
Capital : 2 GBP
Documents
Resolution
Date: 08 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Termination secretary company with name termination date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-05
Officer name: Sandra Michelle Pinto
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-05
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: 21 the Fieldings Sutton-in-Ashfield NG17 2TF England
Documents
Some Companies
SUITE 3 ST ANDREWS HALL,SHIFNAL,TF11 8AZ
Number: | 05173310 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 WOODHAM LANE,ADDLESTONE,KT15 3NR
Number: | 09268579 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIA CO-INVESTMENT FUND, L.P.
7 JOHN STREET,LONDON,WC1N 2ES
Number: | LP011436 |
Status: | ACTIVE |
Category: | Limited Partnership |
ENGINEERING, MANUFACTURING & INSTALLATION MANAGEMENT SERVICES LTD
19 BOUNDARY DRIVE,MORPETH,NE61 2RX
Number: | 09748984 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE CLEANERS GLOS WARWICK WORCESTERSHIRE LTD
33 CODLING ROAD,EVESHAM,WR11 3JD
Number: | 09637264 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,LOUGHTON,IG10 4LT
Number: | OC389139 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |