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)
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 TM01 Termination of appointment of Paul Robert Stewart Smith as a director on 1 January 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
17 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
22 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
10 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
13 Feb 2014 CH01 Director's details changed for Mr Derek Leaver on 1 May 2013
13 Feb 2014 CH03 Secretary's details changed for Margaret Helen Elliott on 1 May 2013
13 Feb 2014 CH01 Director's details changed for Paul Robert Stewart Smith on 1 May 2013
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AD01 Registered office address changed from Coins Building 12 the Grove Slough Berkshire SL1 1QP on 2 August 2013
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 March 2011