E.I.R.P LIMITED - ALFRETON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Accounts. Accounts type unaudited abridged. 2022-11-27 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Accounts. Accounts type unaudited abridged. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type unaudited abridged. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type total exemption full. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-10-20 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2015-11-28 View Report
Address. Old address: Unit 26 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS England. New address: Unit 26 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS. Change date: 2015-09-16. 2015-09-16 View Report
Address. Old address: Units 16 & 18 Maisies Way South Normanton Derbyshire DE55 2DS. Change date: 2015-09-16. New address: Unit 26 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type small. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Address. Old address: Units 16 & 18 Maisies Way South Normanton Derbyshire DE55 2DS England. Change date: 2014-03-25. 2014-03-25 View Report
Address. Change date: 2014-03-25. Old address: Door Stop International Limited Export Drive Huthwaite Nottinghamshire NG17 6AF. 2014-03-25 View Report
Accounts. Accounts type small. 2013-10-03 View Report
Officers. Officer name: Mrs Carol Ann Dutton. 2013-08-08 View Report
Officers. Officer name: Malcolm Le Masurier. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type full. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Officers. Officer name: John Bingham. 2012-03-09 View Report
Accounts. Accounts type full. 2011-10-25 View Report
Officers. Officer name: Miss Jennifer Marie Hill. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Accounts. Accounts type group. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Address. Old address: Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshire NG17 6AD. Change date: 2010-04-13. 2010-04-13 View Report
Change of name. Description: Company name changed synseal holdings LIMITED\certificate issued on 12/03/10. 2010-03-12 View Report
Change of name. Change of name notice. 2010-03-04 View Report
Accounts. Accounts type group. 2010-01-19 View Report
Annual return. Legacy. 2009-03-31 View Report
Accounts. Accounts type group. 2008-11-26 View Report
Annual return. Legacy. 2008-03-28 View Report
Address. Description: Location of register of members. 2008-03-27 View Report
Accounts. Accounts type group. 2007-11-29 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-06-02 View Report
Annual return. Legacy. 2007-03-20 View Report
Accounts. Accounts amended with accounts type group. 2007-02-01 View Report
Accounts. Accounts type group. 2006-12-13 View Report
Officers. Description: Director's particulars changed. 2006-05-31 View Report