S EGLINTON OPERATIONAL EXCELLENCE LTD

Company Documents

DateDescription
15/01/2415 January 2024 Director's details changed for Mrs Suzanne Eglinton on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mrs Suzanne Eglinton as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Clarendon Road Watford WD17 1HP England to 126 Henfold Road Astley Manchester M29 7EX on 2024-01-15

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/03/2017 March 2020 PREVEXT FROM 31/01/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE POTTERS BAR EN6 3JF ENGLAND

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE EGLINTON / 23/01/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 6 TIVERTON CLOSE ASTLEY MANCHESTER M29 7NQ ENGLAND

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE EGLINTON / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE EGLINTON / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE EGLINTON / 23/01/2018

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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