- Company Overview for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- Filing history for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- People for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- Charges for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- More for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Richard Paul Howes as a director on 1 February 2024 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
02 Oct 2023 | AD02 | Register inspection address has been changed from Jephson Court Tancred Close Leamington Spa CV31 3RZ England to 252 Bath Road Slough SL1 4DX | |
02 Oct 2023 | AD04 | Register(s) moved to registered office address 252 Bath Road Slough Berkshire SL1 4DX | |
16 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Richard Paul Howes on 8 February 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Andrew Jackson on 8 February 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ to 252 Bath Road Slough Berkshire SL1 4DX on 1 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
08 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
18 Dec 2020 | TM01 | Termination of appointment of Martin Gerard Mullin as a director on 18 December 2020 | |
17 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Nov 2020 | AP01 | Appointment of Mr Martin Gerard Mullin as a director on 3 July 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
17 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
07 Oct 2019 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
04 Oct 2019 | PSC07 | Cessation of Eaton Corporation Plc as a person with significant control on 15 September 2018 | |
04 Oct 2019 | PSC02 | Notification of Eaton Controls (Luxembourg) Sarl as a person with significant control on 15 September 2018 | |
30 Nov 2018 | SH03 | Purchase of own shares. | |
28 Nov 2018 | PSC07 | Cessation of Eaton Holding (Uk) Ii Limited as a person with significant control on 13 September 2018 |