EASTWOOD CONSULTANCY (PAYROLL SERVICES ) LIMITED

2 Conalan Avenue, Sheffield, S17 4PG, England
StatusACTIVE
Company No.09982616
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

EASTWOOD CONSULTANCY (PAYROLL SERVICES ) LIMITED is an active private limited company with number 09982616. It was incorporated 8 years, 4 months, 17 days ago, on 02 February 2016. The company address is 2 Conalan Avenue, Sheffield, S17 4PG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 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: 10 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 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: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 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: 05 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 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: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: 2 Conalan Avenue Sheffield S17 4PG

Old address: Hilltop House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX United Kingdom

Change date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Adam Thomas Bott

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-26

Officer name: Barbara Marie Bott

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Marie Bott

Cessation date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-26

Psc name: Adam Thomas Bott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 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: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 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: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Barbara Kahan

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-02

Officer name: Mrs Barbara Marie Bott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-02

Officer name: Mrs Rosemary Ann Gannon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-02

Officer name: Mr Adam Thomas Bott

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTYSUGARING LIMITED

LA CORBIERE HIGHWAY LANE,REDRUTH,TR15 1SE

Number:07607167
Status:ACTIVE
Category:Private Limited Company

C T FIRE PROTECTION LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:05226326
Status:ACTIVE
Category:Private Limited Company

CUTLIST LIMITED

MANOR FARM,CHINNOR,OX39 4BG

Number:09439957
Status:ACTIVE
Category:Private Limited Company

FUTURES BUILD LTD

30 NORTON LAWNS,SHEFFIELD,S8 9RG

Number:11689593
Status:ACTIVE
Category:Private Limited Company

GNOLL RUGBY LIMITED

13 CLOS CAE GWENITH,NEATH,SA11 3ER

Number:11678347
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARMX CORPORATION LIMITED

22 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11893572
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