Advanced company searchLink opens in new window

EIS SERVICES LIMITED

Company number 04308775

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 Oct 2025 CS01 Confirmation statement made on 23 October 2025 with updates
01 Apr 2025 AA Micro company accounts made up to 31 December 2024
24 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
29 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
27 Oct 2024 PSC04 Change of details for Mr Neill Andrew Newman as a person with significant control on 23 October 2024
14 Jun 2024 AA Micro company accounts made up to 31 December 2023
19 Mar 2024 AD01 Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom to 4 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 19 March 2024
14 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
27 Aug 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 December 2020
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirm duty paid
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
25 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Directors the sum of £322,000 being part of the amount standing to the credit of the compay's revaluation reserves be capitalised 19/07/2020
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £322,000 being part of the amount to credit of the companys revaluation reserves be captalised 19/07/2020
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 July 2020
  • GBP 322,001
22 Jul 2020 PSC04 Change of details for Mr Neill Andrew Newman as a person with significant control on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from 17 Collingwood Close Worle Western Super Mare BS22 9PQ to 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Neill Andrew Newman on 22 July 2020