Advanced company searchLink opens in new window

EMINENT TECHNICAL SOLUTIONS LIMITED

Company number 05744289

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2016 DS01 Application to strike the company off the register
14 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AD03 Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
25 Aug 2015 AD02 Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 August 2013
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
28 May 2013 AA Total exemption small company accounts made up to 30 August 2012
12 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
26 May 2012 AA Total exemption small company accounts made up to 30 August 2011
22 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
29 May 2011 AA Total exemption small company accounts made up to 30 August 2010
01 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
04 May 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for John Arthur West on 15 March 2010
04 May 2010 CH01 Director's details changed for Yvonne Heald on 15 March 2010
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Apr 2009 363a Return made up to 15/03/09; full list of members
04 Sep 2008 363s Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
28 Mar 2008 AA Total exemption small company accounts made up to 31 August 2007
21 Apr 2007 225 Accounting reference date extended from 31/03/07 to 30/08/07