Advanced company searchLink opens in new window

ELECTRONIC SCOREBOARD UNITS LTD

Company number NI054513

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)
20 Dec 2017 AP03 Appointment of Mr Julian Spinks as a secretary on 7 December 2017
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,000
11 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 4 April 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 09/04/2014 as it was not properly delivered
05 Jan 2016 AR01 Annual return made up to 4 April 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/07/2013 as it was not properly delivered
05 Jan 2016 AR01 Annual return made up to 4 April 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 17/05/2012 as it was not properly delivered
05 Jan 2016 AR01 Annual return made up to 4 April 2011 with full list of shareholders
  • ANNOTATION Clarification this document replaces the AR01 registered on 27/06/2011 as it was not properly delivered
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/06/2011 as it was not properly delivered
05 Jan 2016 AR01 Annual return made up to 4 April 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 18/06/2010 as it was not properly delivered
23 Nov 2015 TM02 Termination of appointment of Eileen Wallace as a secretary on 28 August 2014
  • ANNOTATION This document replaces the TM02 registered on 05/11/2014 as it was not properly delivered
15 Sep 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 CH01 Director's details changed for Bernadette Meenan on 18 June 2010
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Nov 2014 TM02 Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 28 August 2014
  • ANNOTATION A replacement TM02 was registered on 23/11/2015
09 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/01/2016
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Jul 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/01/2016
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/01/2016
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Jun 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/01/2016
27 Jun 2011 CH01 Director's details changed for Brenda Meenan on 27 June 2011
20 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010