Advanced company searchLink opens in new window

EOS WORKS LIMITED

Company number 06601702

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)
22 Jun 2011 CERTNM Company name changed fourstar employment & skills LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
22 Jun 2011 CONNOT Change of name notice
16 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 AP03 Appointment of Timothy David Jackson as a secretary
09 May 2011 AP01 Appointment of Mr Timothy David Jackson as a director
09 May 2011 AP01 Appointment of Mr Andrew John Hogarth as a director
09 May 2011 TM01 Termination of appointment of Nigel Talbot as a director
09 May 2011 TM01 Termination of appointment of Robert Melia as a director
09 May 2011 TM02 Termination of appointment of Martin Rushe as a secretary
09 May 2011 AD01 Registered office address changed from Unit 8-9 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB England on 9 May 2011
22 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Robert Michael Melia on 23 May 2010
17 Jun 2010 CH01 Director's details changed for Aaron Henricksen on 23 May 2010
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
24 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
04 Jan 2010 TM02 Termination of appointment of Stephen Butler as a secretary
04 Jan 2010 AP03 Appointment of Mr. Martin Rushe as a secretary
25 Nov 2009 AA Full accounts made up to 31 December 2008
09 Nov 2009 AP01 Appointment of Mr Nigel Brendan Talbot as a director
12 Oct 2009 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 12 October 2009
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3