Download leads from Nexok and grow your business. Find out more

Eden Inspection Services Limited

Documents

Total Documents68
Total Pages203

Filing History

30 December 2023Confirmation statement made on 28 November 2023 with no updates
30 December 2023Micro company accounts made up to 31 March 2023
27 January 2023Confirmation statement made on 28 November 2022 with no updates
30 December 2022Registered office address changed from The Severals Burnhill, Scaleby Carlisle CA6 4LU to Lynley Holme Ends Crosby-on-Eden Carlisle CA6 4RA on 30 December 2022
28 December 2022Micro company accounts made up to 31 March 2022
28 December 2022Director's details changed for Mr Christopher James Forster on 4 October 2022
30 December 2021Confirmation statement made on 28 November 2021 with no updates
30 December 2021Micro company accounts made up to 31 March 2021
1 January 2021Confirmation statement made on 28 November 2020 with no updates
1 January 2021Micro company accounts made up to 31 March 2020
7 February 2020Confirmation statement made on 28 November 2019 with updates
31 July 2019Micro company accounts made up to 31 March 2019
31 December 2018Confirmation statement made on 28 November 2018 with updates
25 October 2018Micro company accounts made up to 31 March 2018
27 January 2018Confirmation statement made on 28 November 2017 with no updates
8 August 2017Micro company accounts made up to 31 March 2017
8 August 2017Micro company accounts made up to 31 March 2017
5 January 2017Confirmation statement made on 28 November 2016 with updates
5 January 2017Confirmation statement made on 28 November 2016 with updates
8 November 2016Total exemption small company accounts made up to 31 March 2016
8 November 2016Total exemption small company accounts made up to 31 March 2016
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
10 November 2015Total exemption small company accounts made up to 31 March 2015
10 November 2015Total exemption small company accounts made up to 31 March 2015
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
22 September 2014Total exemption small company accounts made up to 31 March 2014
22 September 2014Total exemption small company accounts made up to 31 March 2014
25 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 4
25 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 4
13 August 2013Total exemption small company accounts made up to 31 March 2013
13 August 2013Total exemption small company accounts made up to 31 March 2013
2 January 2013Director's details changed for Mr Christopher James Forster on 1 September 2012
2 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
2 January 2013Director's details changed for Mr Christopher James Forster on 1 September 2012
2 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
2 January 2013Director's details changed for Mr Christopher James Forster on 1 September 2012
26 September 2012Total exemption small company accounts made up to 31 March 2012
26 September 2012Total exemption small company accounts made up to 31 March 2012
24 September 2012Registered office address changed from 123 Scotland Road Carlisle CA3 9HH United Kingdom on 24 September 2012
24 September 2012Registered office address changed from 123 Scotland Road Carlisle CA3 9HH United Kingdom on 24 September 2012
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
4 May 2011Total exemption small company accounts made up to 31 March 2011
4 May 2011Total exemption small company accounts made up to 31 March 2011
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 4
14 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 4
14 February 2011Annual return made up to 28 November 2010 with a full list of shareholders
14 February 2011Annual return made up to 28 November 2010 with a full list of shareholders
26 April 2010Total exemption small company accounts made up to 31 March 2010
26 April 2010Total exemption small company accounts made up to 31 March 2010
27 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
27 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
27 January 2010Director's details changed for Mr Christopher James Forster on 28 November 2009
27 January 2010Director's details changed for Mr Christopher James Forster on 28 November 2009
13 November 2009Total exemption small company accounts made up to 31 March 2009
13 November 2009Total exemption small company accounts made up to 31 March 2009
10 December 2008Registered office changed on 10/12/2008 from common house gelt road brampton cumbria CA8 1QQ
10 December 2008Director appointed mr christopher james forster
10 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009
10 December 2008Registered office changed on 10/12/2008 from common house gelt road brampton cumbria CA8 1QQ
10 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009
10 December 2008Director appointed mr christopher james forster
1 December 2008Appointment terminated director yomtov jacobs
1 December 2008Appointment terminated director yomtov jacobs
28 November 2008Incorporation
28 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing