EOS ELECTRO OPTICAL SYSTEMS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-09-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

22/11/2122 November 2021 Appointment of Dr. Florian Mes as a secretary on 2021-10-28

View Document

22/11/2122 November 2021 Termination of appointment of Eric Paffrath as a secretary on 2021-10-28

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-09-30

View Document

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

05/06/185 June 2018 30/09/17 AUDITED ABRIDGED

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR GARY TAYLOR

View Document

08/03/178 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY RUDOLF NERTINGER

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR ERIC PAFFRATH

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR RUDOLF NERTINGER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY DANIELA GRUBER

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR STUART JACKSON

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/12/1217 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR ADRIAN KEPPLER

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MISS DANIELA GRUBER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANN OBERHOFER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ELMAR DIMMELMEIER

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECTION 519/522

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/12/0918 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELMAR DIMMELMEIER / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN OBERHOFER / 18/12/2009

View Document

31/10/0931 October 2009 AUDITOR'S RESIGNATION

View Document

09/10/099 October 2009 AUDITOR'S RESIGNATION

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: IMEX SPACES BUSINESS CENTRE 70 WARWICK STREET BIRMINGHAM B12 0NL

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

11/12/0111 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

21/11/0121 November 2001 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