EAGLESTART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
30/10/2430 October 2024 | Registration of charge 038869850007, created on 2024-10-23 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Satisfaction of charge 1 in full |
08/05/248 May 2024 | Satisfaction of charge 2 in full |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/08/2027 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/08/1526 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHATCOTT |
26/08/1526 August 2015 | DIRECTOR APPOINTED MR ANDREW COLIN GODFREY |
04/03/154 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | APPOINTMENT TERMINATED, SECRETARY PAULINE GODFREY |
02/04/132 April 2013 | DIRECTOR APPOINTED MR MICHAEL WHATCOTT |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY |
06/03/136 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN GODFREY / 08/02/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
18/02/0818 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/07/079 July 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/061 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/06/0529 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/10/039 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/04/0324 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/02/0221 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 34 STAFFORD ROAD BRISTOL AVON BS2 9UN |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0118 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/999 December 1999 | NEW SECRETARY APPOINTED |
09/12/999 December 1999 | NEW DIRECTOR APPOINTED |
09/12/999 December 1999 | REGISTERED OFFICE CHANGED ON 09/12/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL AVON BS2 8PE |
09/12/999 December 1999 | DIRECTOR RESIGNED |
09/12/999 December 1999 | SECRETARY RESIGNED |
01/12/991 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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