ETON SERVICES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Termination of appointment of Jay Anthony Warrender as a director on 2024-11-15

View Document

12/11/2412 November 2024 Notification of James Adenrele as a person with significant control on 2024-11-08

View Document

12/11/2412 November 2024 Termination of appointment of Delwin Green as a director on 2024-11-08

View Document

12/11/2412 November 2024 Cessation of Jay Anthony Warrender as a person with significant control on 2024-11-08

View Document

12/11/2412 November 2024 Appointment of Mr James Adenrele as a director on 2024-11-08

View Document

16/10/2416 October 2024 Confirmation statement made on 2023-12-18 with updates

View Document

16/10/2416 October 2024 Cessation of Delwin Green as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Jay Anthony Warrender as a person with significant control on 2024-10-16

View Document

02/10/242 October 2024 Appointment of Mr Jay Anthony Warrender as a director on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 2 Dylan Court Parkside Drive Houghton Regis Dunstable LU5 5th England to 92 Waterlow Road Dunstable LU6 1LY on 2024-10-01

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Micro company accounts made up to 2022-12-31

View Document

10/05/2410 May 2024 Micro company accounts made up to 2021-12-31

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Cessation of Mihaly Lakatos as a person with significant control on 2023-10-02

View Document

11/10/2311 October 2023 Confirmation statement made on 2022-12-18 with updates

View Document

11/10/2311 October 2023 Termination of appointment of Mihaly Lakatos as a director on 2023-10-02

View Document

05/10/235 October 2023 Registered office address changed from 2 Dunstable Road Luton LU1 1DX England to 2 Dylan Court Parkside Drive Houghton Regis Dunstable LU5 5th on 2023-10-05

View Document

05/10/235 October 2023 Notification of Delwin Green as a person with significant control on 2022-12-01

View Document

05/10/235 October 2023 Appointment of Mr Delwin Green as a director on 2022-12-01

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Registered office address changed from 7 the Lawns 2a Stoneygate Road Leicester LE2 2AS England to 3 Barratt Close Leicester LE2 2AN on 2021-07-21

View Document

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

View Accounts

27/12/1927 December 2019 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