EAGLE PLATFORMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Notice of deemed approval of proposals

View Document

21/05/2521 May 2025 Statement of administrator's proposal

View Document

04/04/254 April 2025 Registered office address changed from Unit a Ryton Road Anston Sheffield South Yorkshire S25 4DL England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-04-04

View Document

04/04/254 April 2025 Appointment of an administrator

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Registration of charge 076659340005, created on 2024-04-04

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Satisfaction of charge 076659340002 in full

View Document

11/01/2411 January 2024 Register inspection address has been changed to Unit a Ryton Road North Anston Sheffield S25 4DL

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

09/02/239 February 2023 Cancellation of shares. Statement of capital on 2023-01-25

View Document

07/02/237 February 2023 Cancellation of shares. Statement of capital on 2023-01-18

View Document

07/02/237 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

15/03/2115 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/10/2013 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 10/07/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076659340003

View Document

09/05/199 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 17/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/04/186 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/01/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAIGH / 01/01/2018

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM UNIT 22D ORGREAVE CRESCENT SHEFFIELD S YORKS S13 9NQ

View Document

20/03/1720 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/04/1611 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1510 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAIGH / 03/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 40000

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 05/02/14 STATEMENT OF CAPITAL GBP 40000

View Document

04/03/144 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076659340002

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE OLD GRAMMAR SCHOOL 13 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN UNITED KINGDOM

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/06/1110 June 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