- Company Overview for EAGLE EYE HOLDINGS LIMITED (05861702)
- Filing history for EAGLE EYE HOLDINGS LIMITED (05861702)
- People for EAGLE EYE HOLDINGS LIMITED (05861702)
- More for EAGLE EYE HOLDINGS LIMITED (05861702)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from Dominion House 2nd Floor, Dominion House Woodbridge Road Guildford Surrey GU1 4PU United Kingdom to 94 London Road Guildford GU1 1th on 12 July 2021 | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
24 Jun 2019 | CH01 | Director's details changed for Mr Edward James Pippin on 24 June 2019 | |
24 Jun 2019 | CH03 | Secretary's details changed for Mr Edward James Pippin on 24 June 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 3rd Floor City View Place 67 Sydenham Road Guildford Surrey GU1 3RY to Dominion House 2nd Floor, Dominion House Woodbridge Road Guildford Surrey GU1 4PU on 12 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Stephen John Rothwell as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Edward James Pippin as a person with significant control on 6 April 2016 | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|