EG - AUDIT LTD



Company Documents

DateDescription
31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUIR

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MUIR

View Document

07/06/167 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
21/05/1321 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR STEPHEN LINDSAY MUIR

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY O'NEILL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY O`NEILL

View Document

14/06/1014 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 150

View Document



07/06/107 June 2010 SHARES ISSUED 24/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR STEPHEN LINDSAY MUIR

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ALEXANDER O'NEILL / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN AYLWARD / 01/05/2010

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: 3-4 CHAPEL COURT ENTERPRISE CENTRE WERVIN ROAD WERVIN CHESTER CHESHIRE CH2 4BP

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 3-4 CHAPEL COURT ENTERPRISE CENTRE WERVIN ROAD WERVIN CHESTER CHESHIRE CH2 4BP

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: UNIT W16, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE CHESTER CHESHIRE CH2 3NE

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT W16, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE CHESTER CHESHIRE CH2 3NE

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED ENERGY SOLUTIONS UTILITY AUDITOR S LIMITED CERTIFICATE ISSUED ON 14/02/08; RESOLUTION PASSED ON 12/02/08

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED ENERGY SOLUTIONS UTILITY AUDITOR S LIMITED CERTIFICATE ISSUED ON 14/02/08

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: UNIT W16, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE CHESTER CHESHIRE CH2 3WE

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company