Advanced company searchLink opens in new window

EAGLEYE LIMITED

Company number 03708390

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 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
04 Feb 2014 CH01 Director's details changed for Amanda Jane Smith on 14 June 2013
06 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Nov 2013 CH01 Director's details changed for Sallie Stiles on 5 November 2013
15 Aug 2013 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom on 15 August 2013
08 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 22 February 2012
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
08 Apr 2011 TM01 Termination of appointment of John Clare as a director
28 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
14 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 14 February 2011
14 Feb 2011 CH01 Director's details changed for Sallie Stiles on 4 February 2011
14 Feb 2011 CH01 Director's details changed for Philip Newman on 4 February 2011
14 Feb 2011 CH01 Director's details changed for Amanda Jane Smith on 4 February 2011
22 Oct 2010 TM01 Termination of appointment of Stephen Turner as a director
20 Oct 2010 AP01 Appointment of Miss Danielle Elizabeth French as a director
16 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
11 Mar 2009 363a Return made up to 04/02/09; full list of members
11 Mar 2009 288b Appointment terminated secretary drawflight estates LIMITED