EARTHBOUND SERVICES SOUTHEAST LIMITED
Company number 07086453
- Company Overview for EARTHBOUND SERVICES SOUTHEAST LIMITED (07086453)
- Filing history for EARTHBOUND SERVICES SOUTHEAST LIMITED (07086453)
- People for EARTHBOUND SERVICES SOUTHEAST LIMITED (07086453)
- More for EARTHBOUND SERVICES SOUTHEAST LIMITED (07086453)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
19 Sep 2017 | PSC04 | Change of details for Mr Robert Kevin Barker as a person with significant control on 21 August 2017 | |
19 Sep 2017 | PSC07 | Cessation of Harriet Emily Barker as a person with significant control on 21 August 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Harriet Emily Barker as a director on 21 August 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
05 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
21 Oct 2014 | AD01 | Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Quarry Hall Farm Springbottom Lane Bletchingley Redhill RH1 4QZ on 21 October 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |