This company is commonly known as Eol It Services Ltd. The company was founded 25 years ago and was given the registration number 03596433. The firm's registered office is in MALDON. You can find them at 1-3 Baltic Wharf, Station Road, Maldon, Essex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EOL IT SERVICES LTD |
---|---|---|
Company Number | : | 03596433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Baltic Wharf, Station Road, Maldon, Essex, CM9 4LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3 Baltic Wharf, Station Road, Maldon, CM9 4LQ | Director | 07 October 2022 | Active |
13 Sharpington Close, Galleywood, Chelmsford, CM2 8YH | Secretary | 28 October 1999 | Active |
99 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB | Secretary | 01 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 July 1998 | Active |
1-3 Baltic Wharf, Station Road, Maldon, CM9 4LQ | Director | 01 August 2011 | Active |
Seven Gables, Boxted Cross, Colchester, United Kingdom, CO4 5SF | Director | 01 August 2011 | Active |
1-3 Baltic Wharf, Station Road, Maldon, CM9 4LQ | Director | 28 April 2022 | Active |
The Ponds, Maldon Road, Latchingdon, Chelmsford, United Kingdom, CM3 6LG | Director | 08 March 2002 | Active |
Oakfield House, Hackmans Lane, Cocks Clark Purleigh, CM3 6RJ | Director | 10 July 1998 | Active |
85 Southend Road, Wickford, SS11 8DX | Director | 01 April 2007 | Active |
1-3 Baltic Wharf, Station Road, Maldon, United Kingdom, CM9 4LQ | Director | 01 May 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 July 1998 | Active |
Renaissance Bidco Limited | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59, Stanley Road, Manchester, England, M45 8GZ |
Nature of control | : |
|
Mrs Janice Margaret Geoghegan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Ponds, Maldon Road, Chelmsford, United Kingdom, CM3 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Accounts | Accounts amended with accounts type small. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Change account reference date company current extended. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Change of constitution | Statement of companys objects. | Download |
2022-05-12 | Incorporation | Memorandum articles. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-05-11 | Capital | Capital name of class of shares. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.