Advanced company searchLink opens in new window

EAGLE EYE INTEGRITY SPECIALISTS LTD.

Company number 10183904

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)
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
19 Oct 2021 TM01 Termination of appointment of Danielle Carswell as a director on 3 October 2021
19 Oct 2021 TM02 Termination of appointment of Danielle Carswell as a secretary on 3 October 2021
29 Jun 2021 MR01 Registration of charge 101839040002, created on 29 June 2021
15 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
20 May 2020 AA Micro company accounts made up to 31 March 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
11 Dec 2019 AD01 Registered office address changed from 165a York Road Hartlepool TS26 9EQ England to 16 Vickers Lane Hartlepool TS25 2BF on 11 December 2019
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 AD01 Registered office address changed from The Innovation Centre Hub One Queens Meadow Business Park Hartlepool TS25 5TG England to 165a York Road Hartlepool TS26 9EQ on 24 September 2019
01 Jul 2019 MR04 Satisfaction of charge 101839040001 in full
17 Jun 2019 PSC04 Change of details for Mr Scott Standing as a person with significant control on 17 May 2019
17 Jun 2019 AP01 Appointment of Miss Danielle Carswell as a director on 17 May 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 50
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
21 Mar 2019 MR01 Registration of charge 101839040001, created on 18 March 2019
06 Mar 2019 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to The Innovation Centre Hub One Queens Meadow Business Park Hartlepool TS25 5TG on 6 March 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
08 Oct 2018 AD01 Registered office address changed from 16 Vickers Lane Hartlepool Cleveland TS25 2BF England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 October 2018
17 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 May 2017