EAS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Ms Marie Charpentier as a director on 2025-05-01

View Document

09/01/259 January 2025 Director's details changed for Mr Peder Bjorn Berg on 2025-01-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Notification of Eas Technologies Bidco Limited as a person with significant control on 2024-05-30

View Document

02/07/242 July 2024 Cessation of Mark Scott Elliott as a person with significant control on 2024-05-30

View Document

02/07/242 July 2024 Cessation of Thomas Edward John Standley as a person with significant control on 2024-05-30

View Document

02/07/242 July 2024 Cessation of Peder Bjorn Berg as a person with significant control on 2024-05-30

View Document

02/07/242 July 2024 Cessation of Robert John Morley as a person with significant control on 2024-05-30

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Resolutions

View Document

22/04/2422 April 2024 Termination of appointment of Nexttek Limited as a secretary on 2024-04-11

View Document

22/04/2422 April 2024 Termination of appointment of Mark Scott Elliott as a director on 2024-04-11

View Document

22/04/2422 April 2024 Termination of appointment of Garrett Hyde Doyle as a director on 2024-04-11

View Document

22/04/2422 April 2024 Termination of appointment of Thomas Ralston Peter Raymond as a director on 2024-04-11

View Document

22/04/2422 April 2024 Appointment of Mr Matthew Sidney Mead as a director on 2024-04-11

View Document

22/04/2422 April 2024 Termination of appointment of Robert John Morley as a director on 2024-04-11

View Document

15/04/2415 April 2024 Registration of charge 107577520001, created on 2024-04-11

View Document

09/04/249 April 2024 Second filing for the notification of Thomas Edward John Standley as a person with significant control

View Document

23/02/2423 February 2024 Director's details changed for Ms Nicola Victoria Greenaway on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Thomas Edward John Standley as a person with significant control on 2019-11-05

View Document

05/02/245 February 2024 Registered office address changed from Unit 10 Viaduct Business Centre Coldharbour Lane Brixton London SW9 8PL England to Unit 1 Walton Lodge 374 Coldharbour Lane London SW9 8PL on 2024-02-05

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-10-08 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Director's details changed for Mr Mark Scott Elliott on 2023-01-09

View Document

11/01/2311 January 2023 Director's details changed for Mr Robert John Morley on 2023-01-09

View Document

11/01/2311 January 2023 Director's details changed for Mr Mark Scott Elliott on 2023-01-09

View Document

11/01/2311 January 2023 Change of details for Mr Peder Bjorn Berg as a person with significant control on 2023-01-06

View Document

11/01/2311 January 2023 Change of details for Mr Mark Scott Elliott as a person with significant control on 2023-01-09

View Document

11/01/2311 January 2023 Change of details for Mr Robert John Morley as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Peder Bjorn Berg on 2023-01-06

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 251292.20

View Document

03/01/203 January 2020 ADOPT ARTICLES 05/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR THOMAS RALSTON PETER RAYMOND

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 1292.20

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

12/07/1912 July 2019 11/02/19 STATEMENT OF CAPITAL GBP 1276.82

View Document

21/05/1921 May 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

08/04/198 April 2019 ADOPT ARTICLES 05/02/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 1 RIVINGTON PLACE LONDON EC2A 3BA ENGLAND

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR GARRETT HYDE DOYLE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ROBERT JOHN MORLEY

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS NICOLA VICTORIA GREENAWAY

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEONEL DE OLIVEIRA

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

11/07/1811 July 2018 SUB-DIVISION 08/08/17

View Document

11/07/1811 July 2018 09/08/17 STATEMENT OF CAPITAL GBP 1123.60

View Document

18/10/1718 October 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 13-15 MOORGATE LONDON EC2R 6AD ENGLAND

View Document

07/08/177 August 2017 COMPANY NAME CHANGED VERIFICATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/17

View Document

08/05/178 May 2017 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