Company NameEEA Consulting Services Ltd
DirectorNijole Kucinskiene
Company StatusActive
Company Number10061752
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMrs Nijole Kucinskiene
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityLithuanian
StatusCurrent
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3
567 Fulham Road
London
SW6 1ES

Location

Registered AddressSuite 3
567 Fulham Road
London
SW6 1ES
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

4 January 2024Registered office address changed from Studio 214 Roycraft House 15 Linton Road Barking IG11 8HE England to Suite 3 567 Fulham Road London SW6 1ES on 4 January 2024 (1 page)
15 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
3 August 2023Notification of Kristina Mikalauskiene as a person with significant control on 1 August 2023 (2 pages)
9 May 2023Registered office address changed from 602 Jhumat House 160 London Road Barking Essex IG11 8BB United Kingdom to Studio 214 Roycraft House 15 Linton Road Barking IG11 8HE on 9 May 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 September 2021Cessation of Nijole Kviecinskiene as a person with significant control on 23 July 2021 (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
16 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
16 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
21 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Director's details changed for Mrs Nijole Kucinskiene on 1 February 2018 (2 pages)
8 February 2018Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 1 February 2018 (2 pages)
8 February 2018Director's details changed for Mrs Nijole Kucinskiene on 1 February 2018 (2 pages)
8 February 2018Change of details for Mrs Nijole Kucinskiene as a person with significant control on 1 February 2018 (2 pages)
8 February 2018Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 1 February 2018 (2 pages)
8 February 2018Change of details for Mrs Nijole Kucinskiene as a person with significant control on 1 February 2018 (2 pages)
18 January 2018Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 13 January 2018 (2 pages)
18 January 2018Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 13 January 2018 (2 pages)
15 January 2018Notification of Nijole Kviecinskiene as a person with significant control on 13 January 2017 (2 pages)
15 January 2018Notification of Nijole Kviecinskiene as a person with significant control on 13 January 2017 (2 pages)
13 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
13 January 2018Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2018 (2 pages)
13 January 2018Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2017 (2 pages)
13 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
13 January 2018Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2018 (2 pages)
13 January 2018Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Registered office address changed from , 602 Fortis House 160 London Road, Barking, Essex, IG11 8BB, England to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 602 Fortis House 160 London Road Barking Essex IG11 8BB England to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 602 Fortis House 160 London Road Barking Essex IG11 8BB England to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 May 2016Registered office address changed from , 602 Exeter House 41 Academy Way, Dagenham, Essex, RM8 2FP, United Kingdom to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 602 Exeter House 41 Academy Way Dagenham Essex RM8 2FP United Kingdom to 602 Fortis House 160 London Road Barking Essex IG11 8BB on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 602 Exeter House 41 Academy Way Dagenham Essex RM8 2FP United Kingdom to 602 Fortis House 160 London Road Barking Essex IG11 8BB on 3 May 2016 (1 page)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)