EAGLE TECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/02/2510 February 2025 | Change of details for Mr Muddassir Basit as a person with significant control on 2024-12-04 |
10/02/2510 February 2025 | Confirmation statement made on 2024-12-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
25/02/2425 February 2024 | Confirmation statement made on 2023-12-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
18/02/2218 February 2022 | Confirmation statement made on 2021-12-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TAYYABA GUL |
13/10/1813 October 2018 | REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 12 DEER PARK ROAD WIMBLEDON SW19 3FB ENGLAND |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE G9 19 DEER PARK ROAD LONDON SW19 3UX ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/07/1624 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/03/1614 March 2016 | DIRECTOR APPOINTED MR MUDDASSIR BASIT |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MUDDASSIR BASIT |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM FLAT 11 VICTORIA COURT MULGRAVE ROAD SUTTON SURREY SM2 6LJ |
31/08/1531 August 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
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 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/10/139 October 2013 | DISS40 (DISS40(SOAD)) |
08/10/138 October 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 60A BEULAH ROAD THORTON HEATH SURREY CR7 8JF UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/09/124 September 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR MUDDASSIR BASIT |
19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA GUL / 19/07/2012 |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 60A BEULAH ROAD THORNTON HEATH UK CR7 8JF |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/11/115 November 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
05/11/115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA GUL / 05/11/2011 |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 133 BISHOPSFORD ROAD MORDEN SM4 6BQ UNITED KINGDOM |
29/10/1129 October 2011 | DISS40 (DISS40(SOAD)) |
04/10/114 October 2011 | FIRST GAZETTE |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA GUL / 09/06/2010 |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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