EAGLE EYE INTEGRITY SPECIALISTS LTD.
Company number 10183904
- Company Overview for EAGLE EYE INTEGRITY SPECIALISTS LTD. (10183904)
- Filing history for EAGLE EYE INTEGRITY SPECIALISTS LTD. (10183904)
- People for EAGLE EYE INTEGRITY SPECIALISTS LTD. (10183904)
- Charges for EAGLE EYE INTEGRITY SPECIALISTS LTD. (10183904)
- More for EAGLE EYE INTEGRITY SPECIALISTS LTD. (10183904)
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
|
|
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
|
|
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
|
|
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 |