Advanced company searchLink opens in new window

EAGLE SOLAR LIMITED

Company number 07812559

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)
14 Jun 2017 AP01 Appointment of Helen Ruth Down as a director on 22 May 2017
12 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
13 Mar 2017 TM01 Termination of appointment of William Richard Morris as a director on 10 March 2017
26 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
30 Sep 2016 MR01 Registration of charge 078125590001, created on 26 September 2016
22 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
20 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102,973
02 Oct 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AP01 Appointment of Neil Anthony Wood as a director on 17 August 2015
05 May 2015 AP01 Appointment of Mr William Richard Morris as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of James Robert Armstrong as a director on 1 May 2015
27 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 102,973
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 CH01 Director's details changed for Mr James Robert Armstrong on 1 August 2014
01 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 106,466
19 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
27 Jun 2013 TM01 Termination of appointment of Bluefield Partners Llp as a director
27 Jun 2013 TM01 Termination of appointment of L&P Investment Services Limited as a director
26 Jun 2013 AP01 Appointment of Mr James Robert Armstrong as a director
29 Apr 2013 CH02 Director's details changed for L&P Financial Trustees Limited on 4 April 2012
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 102,973
14 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
13 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights