Having been setup in 2001, Eskbank Control Panels Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOGHUE, John | 27 September 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOGHUE, Peter | 27 September 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 17 January 2017 | |
CS01 - N/A | 01 December 2016 | |
RESOLUTIONS - N/A | 17 November 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 16 November 2015 | |
MR01 - N/A | 21 April 2015 | |
MR01 - N/A | 21 April 2015 | |
MR01 - N/A | 19 March 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 23 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AR01 - Annual Return | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 24 October 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 22 November 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 30 March 2006 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 20 September 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 28 November 2002 | |
225 - Change of Accounting Reference Date | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
NEWINC - New incorporation documents | 27 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2015 | Outstanding |
N/A |
A registered charge | 03 April 2015 | Outstanding |
N/A |
A registered charge | 09 March 2015 | Outstanding |
N/A |