EAGLECREST SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewSecond filing of Confirmation Statement dated 2017-02-16

View Document

16/04/2516 April 2025 Secretary's details changed for Phloen Selwyn on 2025-04-15

View Document

14/04/2514 April 2025 Second filing for the appointment of Phloen Wongman Selwyn as a director

View Document

04/04/254 April 2025 Termination of appointment of Barry Richard Selwyn as a director on 2025-04-03

View Document

29/03/2529 March 2025 Director's details changed for Mrs Phloen Selwyn on 2025-03-26

View Document

27/03/2527 March 2025 Registered office address changed from C/O Attwells Solicitors Llp 88 st. Johns Wood High Street London NW8 7SH to Attwells Solicitors Llp 18 North Hill Colchester CO1 1DZ on 2025-03-27

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-26 with updates

View Document

26/12/2426 December 2024 Cessation of Barry Selwyn as a person with significant control on 2024-12-26

View Document

26/12/2426 December 2024 Change of details for Mrs Phloen Selwyn as a person with significant control on 2024-12-26

View Document

27/10/2427 October 2024 Micro company accounts made up to 2023-12-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Amended micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 Confirmation statement made on 2017-02-16 with updates

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED PHLOEN SELWYN

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PHLOEN WONGMAN / 01/05/2016

View Document

26/05/1626 May 2016 Appointment of Phloen Selwyn as a director on 2016-05-01

View Document

20/03/1620 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 127 GRAND AVENUE SURBITON SURREY KT5 9HY

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O ATTWELLS SOLICITORS LLP 88 ST. JOHNS WOOD HIGH STREET LONDON NW8 7SH ENGLAND

View Document

31/03/1331 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PHLOEN WONGMAN / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD SELWYN / 19/12/2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/04/112 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD SELWYN / 08/03/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: C/O READYMADE COMPANIES LTD GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF CF4 3NG

View Document

11/02/9911 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 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