EAC CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / DR EDWARD ANTHONY CASSON / 11/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD ANTHONY CASSON / 11/12/2019

View Document

07/05/197 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD ANTHONY CASSON / 01/12/2018

View Document

29/05/1829 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/05/1715 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD ANTHONY CASSON / 26/08/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 142 OAKLAND ROAD HILLSBOROUGH SHEFFIELD S6 4QQ

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD ANTHONY CASSON / 14/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD CASSON

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/06/0811 June 2008 PREVEXT FROM 31/12/2007 TO 29/02/2008

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company