Advanced company searchLink opens in new window

E-GIS DECISION SUPPORT LTD

Company number 04780907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
30 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
23 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
14 Jul 2017 PSC01 Notification of Susan Anne Harper as a person with significant control on 6 April 2016
25 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
14 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
27 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Oct 2014 TM01 Termination of appointment of Peter Robert Harper as a director on 27 June 2014
04 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Jun 2014 CH01 Director's details changed for Mr Peter Robert Harper on 31 October 2013
04 Jun 2014 AD02 Register inspection address has been changed from 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England
04 Jun 2014 CH01 Director's details changed for Mrs Susan Anne Harper on 31 October 2013
04 Jun 2014 CH03 Secretary's details changed for Mrs Susan Anne Harper on 31 October 2013