EAGO PERFECT HOME SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Satisfaction of charge 114856850001 in full

View Document

12/11/2412 November 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Registration of charge 114856850001, created on 2024-04-24

View Document

17/10/2317 October 2023 Change of details for Mrs June Elizabeth Talbot as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Change of details for Ms June Elizabeth Morris as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Director's details changed for Ms June Elizabeth Morris on 2023-10-01

View Document

13/10/2313 October 2023 Director's details changed for Ms June Elizabeth Talbot on 2023-10-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

01/08/231 August 2023 Appointment of Mr David John Talbot as a director on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-07-31

View Document

04/05/234 May 2023 Registered office address changed from 66 Devonport Road Plymouth Devon PL3 4DF England to C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB on 2023-05-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 11 NASH AVENUE STAFFORD ST16 1NY UNITED KINGDOM

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/09/1817 September 2018 DIRECTOR APPOINTED MS JUNE ELIZABETH MORRIS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TALBOT

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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