Advanced company searchLink opens in new window

EATON INDUSTRIES (U.K.) LIMITED

Company number 06023445

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)
02 Jan 2025 CS01 Confirmation statement made on 7 December 2024 with no updates
31 Jul 2024 AA Full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
28 Jul 2023 AA Accounts for a small company made up to 31 December 2022
17 Feb 2023 AP01 Appointment of Mr Daniel Malcolm Quartey as a director on 17 February 2023
17 Feb 2023 TM01 Termination of appointment of Paul Stephen Lewis as a director on 17 February 2023
14 Dec 2022 AA Accounts for a small company made up to 31 December 2021
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
01 Dec 2022 AD01 Registered office address changed from 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 252 Bath Road Slough Berkshire SL1 4DX on 1 December 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
16 Jul 2021 AA Accounts for a small company made up to 31 December 2020
03 Mar 2021 AP01 Appointment of Mr Andrew Jackson as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Nicolas Papaioannou as a director on 1 March 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
19 Nov 2020 AA Accounts for a small company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
10 Dec 2019 PSC02 Notification of Eaton Controls (Luxembourg) Sarl as a person with significant control on 7 December 2018
10 Dec 2019 PSC07 Cessation of Eaton Holding Ix S.À R.L. as a person with significant control on 17 December 2018
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
17 Aug 2018 AA Full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Dec 2017 PSC02 Notification of Eaton Holding Ix S.À R.L. as a person with significant control on 30 April 2016
08 Dec 2017 PSC07 Cessation of Cooper Offshore Holdings S.a R.L. as a person with significant control on 30 April 2016
14 Sep 2017 AA Full accounts made up to 31 December 2016