EAGLE STAR GROUP SERVICES LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewAccounts for a dormant company made up to 2023-12-31

View Document

29/08/2329 August 2023 Appointment of Mrs Shelby Vincent as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2224 October 2022 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/11/2112 November 2021 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Eagle Star Holdings Limited as a person with significant control on 2021-11-12

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

17/02/1417 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1417 February 2014 ADOPT ARTICLES 10/02/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

11/02/1411 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
UK LIFE CENTRE
STATION ROAD
SWINDON
WILTSHIRE
SN1 1EL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JAMES DOUGLAS SUTHERLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 01/12/2012

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/111 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/101 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S PARTICULARS AMANDA CRAWFORD

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0815 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

16/07/0816 July 2008 SECRETARY RESIGNED JAYNE MEACHAM

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

25/01/0825 January 2008 � NC 67000000/97000000 18/

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 NC INC ALREADY ADJUSTED 07/09/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0528 July 2005 NC INC ALREADY ADJUSTED 28/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 22 ARLINGTON STREET LONDON SW1A 1RW

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 AUDITOR'S RESIGNATION

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document



26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: G OFFICE CHANGED 22/06/99 60 ST.MARY AXE LONDON, EC3A 8JQ

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 16/12/92

View Document

12/02/9312 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993 ALTER MEM AND ARTS 13/12/92

View Document

21/01/9321 January 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/92

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 S386 DISP APP AUDS 14/12/90

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 S366A,S252,S386 14/12/90

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9031 July 1990 COMPANY NAME CHANGED CLEARCENTRAL LIMITED CERTIFICATE ISSUED ON 01/08/90

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/903 July 1990 � NC 1000/100000 31/05/90

View Document

03/07/903 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/903 July 1990 ALTER MEM AND ARTS 31/05/90

View Document

03/07/903 July 1990 NC INC ALREADY ADJUSTED 31/05/90

View Document

03/07/903 July 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/90

View Document

05/06/905 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: G OFFICE CHANGED 05/06/90 14 DOMINION STREET LONDON EC2M 2RJ

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 2 BACHES STREET LONDON N1 6UB

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8914 November 1989 ALTER MEM AND ARTS 08/11/89

View Document

20/10/8920 October 1989 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