- Company Overview for EACS LIMITED (02913587)
- Filing history for EACS LIMITED (02913587)
- People for EACS LIMITED (02913587)
- Charges for EACS LIMITED (02913587)
- More for EACS LIMITED (02913587)
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) |
---|---|---|---|
06 Jan 2025 | AP01 | Appointment of Mr Gregory Bernard Hawthorn as a director on 24 December 2024 | |
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
|
|
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
|
|
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 |