EOS FRAMING LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of Patrick Emile Celina Balemans as a director on 2025-07-29 |
30/07/2530 July 2025 New | Termination of appointment of Scott Bibby as a director on 2025-07-29 |
30/07/2530 July 2025 New | Appointment of Mr Neil Teesdale as a director on 2025-07-29 |
30/07/2530 July 2025 New | Appointment of Mr John Haydn Sinfield as a director on 2025-07-29 |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2024-12-09 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
18/10/2418 October 2024 | Full accounts made up to 2023-12-31 |
08/02/248 February 2024 | Auditor's resignation |
04/01/244 January 2024 | Full accounts made up to 2022-12-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-10-27 with updates |
27/03/2327 March 2023 | Appointment of Mr Scott Bibby as a director on 2023-03-17 |
27/03/2327 March 2023 | Termination of appointment of Patrick Gerard Kelly as a director on 2023-03-17 |
09/03/239 March 2023 | Notification of Etex New Ways Nv as a person with significant control on 2023-03-03 |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2023-03-03 |
09/03/239 March 2023 | Cessation of Etex Building Performance Ltd as a person with significant control on 2023-03-03 |
06/01/236 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
10/11/2210 November 2022 | Full accounts made up to 2021-12-31 |
28/10/2228 October 2022 | Appointment of Mr Patrick Gerard Kelly as a director on 2022-10-28 |
28/10/2228 October 2022 | Termination of appointment of Stephen Anthony Thompson as a director on 2022-10-28 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-27 with updates |
11/08/2111 August 2021 | Full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Appointment of Mr Patrick Emile Celina Balemans as a director on 2021-06-10 |
17/06/2117 June 2021 | Termination of appointment of Cristian Montes Lahaye as a director on 2021-06-10 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | DIRECTOR APPOINTED MR NEIL TEESDALE |
27/01/1527 January 2015 | DIRECTOR APPOINTED MR BERNARD JOHN GALE |
27/01/1527 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR APPOINTED MR NIGEL STOREY |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
24/02/1424 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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