EAGLEPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/1822 May 2018 DIRECTOR APPOINTED MR CONSTANTIJN ARNOUD SOPHIE SWINKELS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR PETER-JAN JOOST MARIE SWINKELS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS SWINKELS JR

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN ANTHONY DURKAN / 09/11/2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM
GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE
CENTRUM 100
BURTON ON TRENT
STAFFORDSHIRE
DE14 2WE

View Document

11/08/1611 August 2016 CHANGE PERSON AS SECRETARY

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY JULIE GREGORY-BATEMAN

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MR SEAN ANTHONY DURKAN

View Document

18/04/1618 April 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CHANGED FROM:
TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 CHANGE IN RO 15/04/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
GIBRALTAR HOUSE CROWN SQUARE
FIRST AVENUE, CENTRUM 100
BURTON ON TRENT
STAFFORDSHIRE
DE14 2WE
UNITED KINGDOM

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
ASCENSION HOUSE CROWN SQUARE, FIRST AVENUE
CENTRUM 100
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WW
UNITED KINGDOM

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN GREGORY BATEMAN / 16/01/2013

View Document

20/02/1320 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/099 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, ASCENSION HOUSE CROWN SQUARE, FIRST AVENUE, CENTRUM 100, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WW, UNITED KINGDOM

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, 1 WOODBOROUGH ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 3FG

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE GREGORY BATEMAN / 12/02/2009

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0431 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/03/0126 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 S366A DISP HOLDING AGM 05/01/01

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM:
ST JOHN'S HOUSE, EAST STREET, LEICESTER, LE1 6NG

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/01/0030 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS; AMEND

View Document

29/11/9629 November 1996 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS; AMEND

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9425 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 EXEMPTION FROM APPOINTING AUDITORS 06/11/92

View Document

29/04/9229 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

11/02/9211 February 1992 ALTER MEM AND ARTS 04/02/92

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/01/9216 January 1992 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