EAGLE TECH SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Change of details for Mr Muddassir Basit as a person with significant control on 2024-12-04

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

25/02/2425 February 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 6 Sutton Plaza Sutton Plaza Sutton Court Road Sutton SM1 4FS on 2023-02-15

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR TAYYABA GUL

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 12 DEER PARK ROAD WIMBLEDON SW19 3FB ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE G9 19 DEER PARK ROAD LONDON SW19 3UX ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/07/1624 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR MUDDASSIR BASIT

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR MUDDASSIR BASIT

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM FLAT 11 VICTORIA COURT MULGRAVE ROAD SUTTON SURREY SM2 6LJ

View Document

31/08/1531 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 39 SILCHESTER COURT LONDON ROAD LONDON ROAD THORNTON HEATH SURREY CR7 6HT

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 60A BEULAH ROAD THORTON HEATH SURREY CR7 8JF UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR MUDDASSIR BASIT

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA GUL / 19/07/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 60A BEULAH ROAD THORNTON HEATH UK CR7 8JF

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/11/115 November 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/11/115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA GUL / 05/11/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 133 BISHOPSFORD ROAD MORDEN SM4 6BQ UNITED KINGDOM

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA GUL / 09/06/2010

View Document

09/06/109 June 2010 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