EAGLE EYE SOLUTIONS GROUP PLC

Company Documents

DateDescription
28/08/2528 August 2025 NewStatement of capital following an allotment of shares on 2025-04-30

View Document

28/07/2528 July 2025 NewInterim accounts made up to 2025-04-30

View Document

02/04/252 April 2025 Termination of appointment of Stephen John Rothwell as a director on 2025-04-02

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Resolutions

View Document

26/11/2426 November 2024 Registration of charge 088921090006, created on 2024-11-18

View Document

20/02/2420 February 2024 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to The Pavilions Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

05/12/235 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Termination of appointment of Malcolm Robert Wall as a director on 2023-11-16

View Document

13/10/2313 October 2023 Appointment of Ms Anne De Kerckhove as a director on 2023-10-01

View Document

06/06/236 June 2023 Appointment of Ms Charlotte Alexandra Stranner as a director on 2023-05-15

View Document

28/04/2328 April 2023 Termination of appointment of William Christopher Currie as a director on 2023-03-14

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

01/12/221 December 2022 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH

View Document

01/12/221 December 2022 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Highdown House Yeoman Way Worthing BN99 3HH

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

05/01/225 January 2022 Termination of appointment of Lucy Emma Joanna Sharman-Munday as a secretary on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr James George Esson as a secretary on 2022-01-01

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Registration of charge 088921090002, created on 2021-11-30

View Document

02/12/212 December 2021 Satisfaction of charge 088921090001 in full

View Document

02/12/212 December 2021 Registration of charge 088921090005, created on 2021-11-30

View Document

02/12/212 December 2021 Registration of charge 088921090004, created on 2021-11-30

View Document

02/12/212 December 2021 Registration of charge 088921090003, created on 2021-11-30

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 RECEIVED & ADOPTED FINANCIAL STATEMENTS/REPORTS,RE-APPOINTMENT OF DIRECTORS & AUDITORS 14/11/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 NOTIFICATION OF PSC STATEMENT ON 25/02/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ROBERT SENIOR

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 REAPPOINTED 09/11/2017

View Document

07/08/177 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 254163.27

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLUNDELL

View Document

14/12/1614 December 2016 ADOPT ARTICLES 18/11/2016

View Document

05/12/165 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088921090001

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLETT

View Document

01/03/161 March 2016 12/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 18/09/15 STATEMENT OF CAPITAL GBP 201311.52

View Document

29/02/1629 February 2016 16/03/15 STATEMENT OF CAPITAL GBP 201311.52

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR TIM ROLLIT MASON

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED SIR TERENCE PATRICK LEAHY

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ROBERT ALAN WILLETT

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ANDREW GORDON THOMSON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR MALCOLM ROBERT WALL

View Document

11/12/1411 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MRS LUCY EMMA JOANNA SHARMAN-MUNDAY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY PHILLIP BLUNDELL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER CURRIE

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MR PHILLIP ROBERT BLUNDELL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MS LUCINDA EMMA JOANNA SHARMAN-MUNDAY

View Document

12/09/1412 September 2014 PREVSHO FROM 30/06/2015 TO 30/06/2014

View Document

06/05/146 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/05/146 May 2014 SAIL ADDRESS CREATED

View Document

24/04/1424 April 2014 18/03/14 STATEMENT OF CAPITAL GBP 136415.84

View Document

01/04/141 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/141 April 2014 SUB-DIVISION 18/03/14

View Document

19/03/1419 March 2014 APPLICATION COMMENCE BUSINESS

View Document

19/03/1419 March 2014 COMMENCE BUSINESS AND BORROW

View Document

18/02/1418 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 2

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED STEPHEN JOHN ROTHWELL

View Document

18/02/1418 February 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information