Advanced company searchLink opens in new window

EAGLE EYE IT SERVICES LTD

Company number 09421589

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2021 DS01 Application to strike the company off the register
14 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
04 Feb 2019 CH01 Director's details changed for Mr James Morris on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mr James Morris as a person with significant control on 4 February 2019
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
17 Jan 2018 PSC04 Change of details for Mr Andrew Mark Keveren as a person with significant control on 16 January 2018
16 Jan 2018 AD01 Registered office address changed from Unit B9 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England to Unit 2.2 Barnwood Point Corinium Avenue Gloucester GL4 3HX on 16 January 2018
09 Jun 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
06 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Feb 2016 CH01 Director's details changed for Mr Andrew Mark Keveren on 1 February 2016
27 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted