Advanced company searchLink opens in new window

EACS LIMITED

Company number 02913587

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)
25 Jun 2024 TM01 Termination of appointment of David Adamson as a director on 14 June 2024
25 Jun 2024 AP01 Appointment of Mr Richard Anthony Jefferies as a director on 14 June 2024
14 Jun 2024 RP04CH01 Second filing to change the details of Clinton Bradley Groome as a director
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
25 Apr 2024 AA Full accounts made up to 31 December 2022
24 Apr 2024 CH01 Director's details changed for Mr Clinton Bradley Groome on 19 April 2024
  • ANNOTATION Clarification a second filed CH01 was registered on 14/06/24.
08 Jan 2024 MR04 Satisfaction of charge 029135870016 in full
28 Dec 2023 MR01 Registration of charge 029135870017, created on 23 December 2023
27 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
29 Sep 2023 TM01 Termination of appointment of Andrew Lashley as a director on 15 September 2023
01 Aug 2023 TM01 Termination of appointment of Alexander Timothy Tupman as a director on 28 July 2023
17 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
15 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
07 Nov 2022 AA Full accounts made up to 31 March 2022
20 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 MA Memorandum and Articles of Association
20 Jun 2022 CC04 Statement of company's objects
14 Jun 2022 PSC05 Change of details for Streamwire Group Ltd as a person with significant control on 1 June 2022
14 Jun 2022 MR01 Registration of charge 029135870015, created on 10 June 2022
14 Jun 2022 MR01 Registration of charge 029135870016, created on 10 June 2022
13 Jun 2022 MR04 Satisfaction of charge 029135870014 in full
10 Jun 2022 AP01 Appointment of Mr David Adamson as a director on 1 June 2022
10 Jun 2022 AD01 Registered office address changed from 7 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY to Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS on 10 June 2022
10 Jun 2022 AP01 Appointment of Mr Alexander Timothy Tupman as a director on 1 June 2022
10 Jun 2022 AP01 Appointment of Mr Andrew Lashley as a director on 1 June 2022