Advanced company searchLink opens in new window

EAS INVESTMENTS LIMITED

Company number 11382223

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)
01 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
03 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
21 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
17 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
25 May 2022 CH01 Director's details changed for Miss Stephanie Diane Mansell on 1 July 2021
25 May 2022 PSC04 Change of details for Stephanie Diane Mansell as a person with significant control on 1 April 2022
22 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jul 2021 PSC04 Change of details for Mrs Angela Jane Smethurst as a person with significant control on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mrs Angela Jane Smethurst on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from Unit 64 Boswell Way Middleton M24 2RW United Kingdom to Rigby House Crown Lane Horwich Bolton BL6 5HP on 1 July 2021
01 Jul 2021 PSC04 Change of details for Stephanie Diane Mansell as a person with significant control on 9 October 2019
01 Jul 2021 PSC04 Change of details for Mrs Angela Jane Smethurst as a person with significant control on 9 October 2019
01 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
13 Nov 2019 SH08 Change of share class name or designation
13 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
12 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
28 May 2019 PSC01 Notification of Stephanie Diane Mansell as a person with significant control on 28 May 2019
30 Oct 2018 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Unit 64 Boswell Way Middleton M24 2RW on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mrs Angela Jane Smethurst as a person with significant control on 30 October 2018