EOS DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-04 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-04 with updates |
21/03/2321 March 2023 | Change of details for Mrs Cathryn Helen Clarke as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mrs Cathryn Helen Clarke on 2023-03-21 |
21/03/2321 March 2023 | Registered office address changed from Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU United Kingdom to Stepaside Rempstone Road, Normanton Hills Normanton on Soar Loughborough Leicestershire LE12 5EJ on 2023-03-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/05/2021 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDELL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 200 |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR STEPHEN ROBERT LIDDELL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/02/1611 February 2016 | CURREXT FROM 31/01/2016 TO 31/12/2016 |
05/02/165 February 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
04/02/164 February 2016 | PREVSHO FROM 31/01/2017 TO 31/01/2016 |
14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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