- Company Overview for EISON BUILD LTD (07259248)
- Filing history for EISON BUILD LTD (07259248)
- People for EISON BUILD LTD (07259248)
- More for EISON BUILD LTD (07259248)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
24 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 May 2020 | TM01 | Termination of appointment of Steven Michael Kenee as a director on 12 May 2020 | |
20 May 2020 | AP01 | Appointment of Martin Robertson as a director on 12 May 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Steven Michael Kenee on 2 October 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 Jan 2018 | PSC02 | Notification of Hb Sp Llp as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC07 | Cessation of Gurnall Limited as a person with significant control on 1 January 2017 | |
06 Nov 2017 | PSC05 | Change of details for Gurnall Limited as a person with significant control on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 6 November 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
|