(CS01) Confirmation statement with no updates 2023/12/05
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2022/12/31 to 2023/02/28
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/05
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/12/05
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/12/05
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/05
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/05
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/05
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/24
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed eips telecom LIMITEDcertificate issued on 10/04/17
filed on: 10th, April 2017
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/04/09. New Address: 222 Chorley New Road Horwich Bolton BL6 5NP. Previous address: 17 Lee Lane Horwich Bolton Lancashire BL6 7BP
filed on: 9th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/04
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/04 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/03/30
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/04 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/12/04 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/12/04 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/12/04 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/12/04 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 2011/06/13 - the day secretary's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/12/01 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2009/12/03 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed 06765959 LIMITEDcertificate issued on 17/08/10
filed on: 17th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 11th, August 2010
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
(288b) On 2009/05/09 Appointment terminated director
filed on: 9th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, December 2008
| incorporation
|
Free Download
(13 pages)
|