- Company Overview for EAI LIMITED (04461918)
- Filing history for EAI LIMITED (04461918)
- People for EAI LIMITED (04461918)
- More for EAI LIMITED (04461918)
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) |
---|---|---|---|
19 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
23 Jun 2020 | AD01 | Registered office address changed from 2 Gloucester Road North Bristol BS7 0SF England to Whitebarn House Llantrisant Usk NP15 1LU on 23 June 2020 | |
07 Apr 2020 | PSC04 | Change of details for Mr Andrew James Peirce as a person with significant control on 7 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Andrew James Peirce on 7 April 2020 | |
07 Apr 2020 | PSC04 | Change of details for Karolina Peirce as a person with significant control on 7 April 2020 | |
07 Apr 2020 | CH03 | Secretary's details changed for Karolina Peirce on 7 April 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
21 Feb 2019 | PSC04 | Change of details for Mr Andrew James Peirce as a person with significant control on 16 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Andrew James Peirce on 16 February 2019 | |
21 Feb 2019 | PSC04 | Change of details for Karolina Peirce as a person with significant control on 16 February 2019 | |
21 Feb 2019 | CH03 | Secretary's details changed for Karolina Peirce on 16 February 2019 | |
01 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 12 Broncksea Road Filton Park Bristol BS7 0SE to 2 Gloucester Road North Bristol BS7 0SF on 29 November 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Oct 2017 | SH08 | Change of share class name or designation | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates |