EAGLE AUTOMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Register inspection address has been changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Unit 5 New House Farm Vicarage Lane North Weald Epping CM16 6AP

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Roger Vernon Wood on 2025-01-09

View Document

06/11/246 November 2024 Appointment of Mr Roger Vernon Wood as a director on 2024-10-25

View Document

04/11/244 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/10/2431 October 2024 Appointment of Mr Johan Lahiri as a director on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of David Michael Ashby as a secretary on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of David Michael Ashby as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Bengt Birger Lejdstrom as a director on 2024-10-25

View Document

31/10/2431 October 2024 Notification of Sdip Holdings Uk Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Ms Susanna Kerstin Marianne Zethelius as a director on 2024-10-25

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Statement of capital on 2024-10-22

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Appointment of Mr Rankin Robert Goalen as a director on 2024-01-29

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Register inspection address has been changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB

View Document

10/01/2410 January 2024 Change of details for Mr David Michael Ashby as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Change of details for Mr David Michael Ashby as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Director's details changed for Mr Gregor Jonathan Temple on 2024-01-05

View Document

09/01/249 January 2024 Director's details changed for David Michael Ashby on 2024-01-05

View Document

09/01/249 January 2024 Director's details changed for David Michael Ashby on 2024-01-05

View Document

09/01/249 January 2024 Secretary's details changed for David Michael Ashby on 2024-01-05

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT 2 NEW HOUSE FARM VICARAGE LANE NORTH WEALD ESSEX CM16 6AP

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ASHBY / 16/12/2018

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHBY / 16/12/2018

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ASHBY / 06/04/2016

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHBY / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/03/136 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ASHBY

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 15 SPRINGHILL ROAD, SAFFRON WALDEN, ESSEX, CB11 4AH

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN ASHBY / 19/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHBY / 19/11/2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHBY / 19/11/2012

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR GREGOR JONATHAN TEMPLE

View Document

25/06/1025 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED JACQUELINE ANN ASHBY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DENNIS

View Document

03/03/103 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHBY

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHBY

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL ASHBY

View Document

01/03/101 March 2010 SECRETARY APPOINTED DAVID MICHAEL ASHBY

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROGER DENNIS / 14/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHBY / 14/01/2010

View Document

24/02/1024 February 2010 24/02/10 STATEMENT OF CAPITAL GBP 1076

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MULBERRY HOUSE, ASKETT, BUCKS HP27 9LT

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: UNIT NW2 CENTRAL HOUSE, HIGH STREET, ONGAR, ESSEX CM5 9AA

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 £ IC 2000/1402 23/04/04 £ SR 598@1=598

View Document

14/05/0414 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

31/03/9931 March 1999 AUDITOR'S RESIGNATION

View Document

21/01/9921 January 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: UNIT NW2 CENTRAL HOUSE, HIGH STREET, ONGAR, ESSEX CM5 9AA

View Document

27/01/9827 January 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

22/09/9722 September 1997 £ NC 1000/10000 04/08/97

View Document

22/09/9722 September 1997 NC INC ALREADY ADJUSTED 04/08/97

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 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