EAGLE GENERATORS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Nissr Nicola Nijim as a director on 2025-02-27

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Registered office address changed from Unit 1, Eagle Works Greets Green Road West Bromwich West Midlands B70 9EJ England to 73-75 Aston Road North Birmingham West Midlands B6 4DA on 2024-09-19

View Document

19/09/2419 September 2024 Statement of affairs

View Document

19/01/2419 January 2024 Termination of appointment of Paul Edwin Blything as a director on 2023-12-01

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

27/11/2227 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Registered office address changed from Central House Robins Business Park Bagnall Street Tipton West Midlands DY4 7BS England to Unit 1, Eagle Works Greets Green Road West Bromwich West Midlands B70 9EJ on 2021-10-11

View Document

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

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077721360002

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077721360001

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/07/1931 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN BLYTHING / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR PAUL EDWIN BLYTHING

View Document

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

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID EDGINGTON

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR NISSR NICOLA NIJIM

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISSR NICOLA NIJIM

View Document

21/08/1821 August 2018 CESSATION OF DAVID EDGINGTON AS A PSC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

07/03/187 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077721360001

View Document

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

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR NISSR NIJIM

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

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

View Accounts

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NISSR NICOLA NIJIM / 19/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR NISSR NICOLA NIJIM

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM AMK HOUSE WEST BROMWICH STREET OLDBURY WEST MIDLANDS B69 3AY

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY NISSR NIJIM

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL TURNER

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JOHN FRANCIS EDWARDS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR NISSR NIJIM

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR DANIEL TURNER

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL TURNER

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ALAN EDWIN CLARKE

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVID EDGINGTON

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 SECRETARY APPOINTED MR NISSR NICOLA NIJIM

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EDGINGTON

View Document

28/10/1328 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR DANIEL TURNER

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR NISSR NICOLA NIJIM

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAHLIA NIJIM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 48 WESTPOINT HERMITAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3US UNITED KINGDOM

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID EDGINGTON

View Document

21/01/1321 January 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

24/12/1224 December 2012 CURREXT FROM 30/09/2012 TO 28/02/2013

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O RUS & CO (UK) LTD 1192 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AB ENGLAND

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY NISSR NIJIM

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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