Advanced company searchLink opens in new window

EIRSCOT CIVIL ENGINEERING LIMITED

Company number 05162398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
17 Mar 2016 AD01 Registered office address changed from Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England to 72 Indus Road London SE7 7BN on 17 March 2016
29 Jan 2016 AD01 Registered office address changed from Euro Storage Yard 400 Edgware Road London NW2 6nd to Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX on 29 January 2016
15 Oct 2015 AP01 Appointment of Mr Sean Damian Tucker as a director on 1 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
28 Aug 2014 AD01 Registered office address changed from 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG England to Euro Storage Yard 400 Edgware Road London NW2 6ND on 28 August 2014
28 Aug 2014 CH03 Secretary's details changed for Michael Dominic Tucker on 1 August 2014
28 Aug 2014 CH01 Director's details changed for Michael Dominic Tucker on 1 May 2014
11 Jun 2014 AD01 Registered office address changed from Unit 25 Claremont Way Industrial Estate Claremont Way London NW2 1BG England on 11 June 2014
27 Mar 2014 AD01 Registered office address changed from Eirscot House Oaklands Industrial Estate Essex Road, Hoddesdon Hertfordshire EN11 0BX on 27 March 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
01 Jan 2013 CH01 Director's details changed for David Christopher Nelson on 1 January 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mrs Linda Nelson as a director
31 Jul 2012 AP01 Appointment of Mrs Bridget Mary Tucker as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders