Advanced company searchLink opens in new window

EAC (PROJECTS) LIMITED

Company number 02495502

Filter by category

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)
09 Sep 2024 TM01 Termination of appointment of Robert Hugh Binns as a director on 9 September 2024
09 Sep 2024 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 9 September 2024
09 Sep 2024 TM01 Termination of appointment of Michael James Audis as a director on 9 September 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 AA01 Previous accounting period shortened from 31 March 2024 to 30 June 2023
20 Nov 2023 PSC05 Change of details for Construction Industry Solutions Limited as a person with significant control on 19 April 2023
19 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 19 April 2023
21 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
05 Dec 2022 AD01 Registered office address changed from The Coins Building 11 st Laurence Way Slough Berkshire SL1 2EA to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 5 December 2022
05 Dec 2022 TM02 Termination of appointment of Margaret Helen Elliott as a secretary on 29 November 2022
05 Dec 2022 TM01 Termination of appointment of Derek Leaver as a director on 29 November 2022
05 Dec 2022 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 29 November 2022
05 Dec 2022 AP01 Appointment of Mr Michael James Audis as a director on 29 November 2022
05 Dec 2022 AP01 Appointment of Mr Robert Hugh Binns as a director on 29 November 2022
05 Dec 2022 AP01 Appointment of Mr Adam John Witherow Brown as a director on 29 November 2022
21 Sep 2022 MR04 Satisfaction of charge 5 in full
21 Sep 2022 MR04 Satisfaction of charge 4 in full
21 Sep 2022 MR04 Satisfaction of charge 3 in full
21 Sep 2022 MR04 Satisfaction of charge 2 in full
20 Sep 2022 PSC05 Change of details for Csb Holdings as a person with significant control on 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021