EAGLE EYE SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

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

View Document

04/12/244 December 2024 Full accounts made up to 2024-06-30

View Document

26/11/2426 November 2024 Registration of charge 047457170003, created on 2024-11-18

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

27/02/2427 February 2024 Full accounts made up to 2023-06-30

View Document

28/04/2328 April 2023 Appointment of Mr James George Esson as a director on 2023-04-20

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

15/04/2315 April 2023 Cessation of Eagle Eye Solutions Group Plc as a person with significant control on 2023-04-03

View Document

15/04/2315 April 2023 Notification of Eagle Eye Solutions Holdings Limited as a person with significant control on 2023-04-03

View Document

01/02/231 February 2023 Full accounts made up to 2022-06-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Document

04/01/224 January 2022 Termination of appointment of Lucinda Emma Joanna Sharman-Munday as a secretary on 2022-01-01

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

10/12/2110 December 2021 Full accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Satisfaction of charge 047457170001 in full

View Document

02/12/212 December 2021 Registration of charge 047457170002, created on 2021-11-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR TIM ROLLIT MASON

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047457170001

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 SECRETARY APPOINTED LUCINDA EMMA JOANNA SHARMAN-MUNDAY

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILLIP BLUNDELL

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENCE LEAHY

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURRIE

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/07/1421 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MS LUCINDA EMMA JOANNA SHARMAN-MUNDAY

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR TERRENCE PATRICK LEAHY / 01/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR TERRENCE PATRICK LEAHY / 28/04/2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLETT

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORELL BARNES

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER CURRIE / 01/03/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 1 THE CROFT ELSTEAD GODALMING SURREY GU8 6JL

View Document

12/07/1312 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 852.599

View Document

17/06/1317 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR ROBERT WILLETT

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BURKE

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PHILLIP ROBERT BLUNDELL

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR PHILLIP ROBERT BLUNDELL

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL WILSON

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

17/07/1217 July 2012 SUB-DIVISION 18/05/12

View Document

24/05/1224 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SAIL ADDRESS CREATED

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/07/117 July 2011 DIRECTOR APPOINTED SIR TERRENCE PATRICK LEAHY

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JACK GORELL BARNES

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER CURRIE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR SIMON PAUL BURKE

View Document

15/06/1115 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 ADOPT ARTICLES 12/05/2011

View Document

08/06/118 June 2011 12/05/11 STATEMENT OF CAPITAL GBP 734.36

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 16/12/10 STATEMENT OF CAPITAL GBP 566.66

View Document

24/05/1024 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROTHWELL / 02/10/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN REITER

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PIPPIN

View Document

28/08/0928 August 2009 ADOPT ARTICLES 24/08/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/12/0729 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/04/07; CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 1 THE CROFT ELSTEAD GODALMING SURREY GU1 6JL

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 276 WORPLESDON ROAD GUILDFORD SURREY GU2 9XH

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NC INC ALREADY ADJUSTED 04/05/05

View Document

12/05/0512 May 2005 £ NC 100/1000 04/05/0

View Document

12/05/0512 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0512 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0512 May 2005 RECON 04/05/05

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 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