EUNICE 2 LIMITED

Charles Babbage House Charles Babbage Avenue Charles Babbage House Charles Babbage Avenue, Rochdale, OL16 4NW, Lancashire, England
StatusACTIVE
Company No.05305370
CategoryPrivate Limited Company
Incorporated06 Dec 2004
Age19 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

EUNICE 2 LIMITED is an active private limited company with number 05305370. It was incorporated 19 years, 7 months, 2 days ago, on 06 December 2004. The company address is Charles Babbage House Charles Babbage Avenue Charles Babbage House Charles Babbage Avenue, Rochdale, OL16 4NW, Lancashire, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wireless diagnostics LIMITED\certificate issued on 20/04/22

Documents

View document PDF

Change of name notice

Date: 20 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: C/O Wcctv Finance Dept. Mitchell Hey Place College Road Rochdale Lancashire OL12 6AE

New address: Charles Babbage House Charles Babbage Avenue Kingsway Business Park Rochdale Lancashire OL16 4NW

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: Park House Clifton Park Avenue York YO30 5PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Helen Jane Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Timothy James Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Resolution

Date: 13 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBA TRAVEL (INVERNESS) LIMITED

ALBA HOUSE 2 CENTRAL AVENUE,CLYDEBANK,G81 2QR

Number:SC063542
Status:ACTIVE
Category:Private Limited Company

AMEXMOOR LIMITED

PLAZA 668,LUTON,LU2 7XH

Number:01661448
Status:ACTIVE
Category:Private Limited Company

FIRST HAND LOCUMS LIMITED

CHARLES RIPPIN AND TURNER MIDDLESEX HOUSE,HARROW,HA1 1BQ

Number:07410986
Status:ACTIVE
Category:Private Limited Company

JMANUEL MOTORS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11092996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MURRAY COOPER PROJECTS LIMITED

POTTON HOUSE, WYBOSTON LAKES,WYBOSTON,MK44 3BZ

Number:09445910
Status:ACTIVE
Category:Private Limited Company

RUTLAND WORTHING LIMITED

107/2 GEORGE STREET,EDINBURGH,EH2 3ES

Number:SC491403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source