EAGLESTART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/10/2430 October 2024 Registration of charge 038869850007, created on 2024-10-23

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Satisfaction of charge 1 in full

View Document

08/05/248 May 2024 Satisfaction of charge 2 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHATCOTT

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ANDREW COLIN GODFREY

View Document

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE GODFREY

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MICHAEL WHATCOTT

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY

View Document

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN GODFREY / 08/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

05/05/055 May 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 34 STAFFORD ROAD BRISTOL AVON BS2 9UN

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL AVON BS2 8PE

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 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