Advanced company searchLink opens in new window

EYE WIND POWER LIMITED

Company number 06494848

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)
10 Dec 2018 PSC07 Cessation of Mainspring Nominee (5) Limited as a person with significant control on 23 November 2018
10 Dec 2018 AP01 Appointment of Mr Sebastian Laurence Grenville Watson as a director on 23 November 2018
10 Dec 2018 TM01 Termination of appointment of Christopher George Matthews as a director on 22 November 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 AA Accounts for a small company made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
19 Sep 2017 AA Accounts for a small company made up to 28 February 2017
13 Jul 2017 MR01 Registration of charge 064948480002, created on 4 July 2017
13 Jul 2017 MR01 Registration of charge 064948480003, created on 4 July 2017
10 Jul 2017 MR04 Satisfaction of charge 064948480001 in full
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
31 Oct 2016 AA Accounts for a small company made up to 29 February 2016
23 Mar 2016 AP01 Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016
23 Mar 2016 TM01 Termination of appointment of Ian Paul Lawrence as a director on 17 March 2016
08 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 602
22 Sep 2015 AA Accounts for a small company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 602
02 Dec 2014 AA Accounts for a small company made up to 28 February 2014
16 Jul 2014 AP01 Appointment of Mr Christopher George Matthews as a director on 2 July 2014
16 Jul 2014 TM01 Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 602.00
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-20
14 Oct 2013 AA Accounts for a small company made up to 28 February 2013
30 Aug 2013 SH06 Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 426