Advanced company searchLink opens in new window

EIRSCOT PROPERTY LIMITED

Company number 05813917

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)
24 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 PSC01 Notification of Michael Tucker as a person with significant control on 21 July 2022
21 Jul 2022 PSC07 Cessation of David Christopher Nelson as a person with significant control on 21 July 2022
21 Jul 2022 AP01 Appointment of Mr Michael Dominic Tucker as a director on 21 July 2022
21 Jul 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Dec 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
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