EOS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Cessation of Paul Mayne as a person with significant control on 2024-03-27

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Appointment of Mr Brendan Barrett as a director on 2024-10-28

View Document

11/10/2411 October 2024 Termination of appointment of Paul Mayne as a director on 2023-03-31

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

23/05/2423 May 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Cancellation of shares. Statement of capital on 2024-03-27

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Change of details for Mr Patrick Fitzsimons as a person with significant control on 2024-03-21

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from C/O C/O Mcguire + Farry Limited Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN to Unit 5-6 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN BARRETT / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 27/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MAYNE

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN BARRETT

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK FITZSIMONS

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM MC GUIRE & FARRY CERTIFIED ACCOUNTANTS EMERSON HOUSE CARRYDUFF, BELFAST BT8 8DN

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATICK FITZSIMONS / 21/03/2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR PAUL MAYNE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 21/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MAYNE

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 21/03/09 ANNUAL RETURN SHUTTLE

View Document

25/11/0825 November 2008 31/03/08 ANNUAL ACCTS

View Document

31/03/0831 March 2008 21/03/08 ANNUAL RETURN SHUTTLE

View Document

10/02/0810 February 2008 31/03/07 ANNUAL ACCTS

View Document

18/05/0718 May 2007 21/03/07 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 31/03/06 ANNUAL ACCTS

View Document

25/04/0625 April 2006 21/03/06 ANNUAL RETURN SHUTTLE

View Document

26/07/0526 July 2005 31/03/05 ANNUAL ACCTS

View Document

09/09/049 September 2004 31/03/04 ANNUAL ACCTS

View Document

12/06/0412 June 2004 21/03/04 ANNUAL RETURN SHUTTLE

View Document

15/08/0315 August 2003 31/03/03 ANNUAL ACCTS

View Document

15/08/0315 August 2003 21/03/03 ANNUAL RETURN SHUTTLE

View Document

15/08/0315 August 2003 CHANGE IN SIT REG ADD

View Document

25/04/0325 April 2003 UPDATED MEM AND ARTS

View Document

25/04/0325 April 2003 CHANGE OF DIRS/SEC

View Document

30/05/0230 May 2002 PARS RE MORTAGE

View Document

06/04/026 April 2002

View Document

06/04/026 April 2002 CHANGE OF DIRS/SEC

View Document

21/03/0221 March 2002 ARTICLES

View Document

21/03/0221 March 2002 MEMORANDUM

View Document

21/03/0221 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002

View Document

21/03/0221 March 2002 PARS RE DIRS/SIT REG OFF

View Document

21/03/0221 March 2002 DECLN COMPLNCE REG NEW CO

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