EAC (PROJECTS) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-06-30

View Document

20/11/2320 November 2023 Change of details for Construction Industry Solutions Limited as a person with significant control on 2023-04-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

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

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

05/12/225 December 2022 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-11-29

View Document

05/12/225 December 2022 Registered office address changed from The Coins Building 11 st Laurence Way Slough Berkshire SL1 2EA to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Margaret Helen Elliott as a secretary on 2022-11-29

View Document

05/12/225 December 2022 Termination of appointment of Derek Leaver as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Adam John Witherow Brown as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Robert Hugh Binns as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Michael James Audis as a director on 2022-11-29

View Document

21/09/2221 September 2022 Satisfaction of charge 2 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 5 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 4 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 3 in full

View Document

20/09/2220 September 2022 Change of details for Csb Holdings as a person with significant control on 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT STEWART SMITH / 01/05/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEAVER / 01/05/2013

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HELEN ELLIOTT / 01/05/2013

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM COINS BUILDING 12 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HELEN ELLIOTT / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEAVER / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT STEWART SMITH / 12/10/2009

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM COINS BUILDING 12 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 30/12/00 TO 31/03/01

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 172A FRONT STREET CHESTER LE STREET COUNTY DURHAM DH3 3AZ

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 ADOPT ARTICLES 05/07/00

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/12/97

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 EXEMPTION FROM APPOINTING AUDITORS 11/02/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 24/04/92; CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/02/92

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

14/06/9114 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/915 June 1991 ALTER MEM AND ARTS 25/03/91

View Document

04/06/914 June 1991 COMPANY NAME CHANGED MIXRARE LIMITED CERTIFICATE ISSUED ON 05/06/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 24/04/90

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 24/04/90

View Document

24/04/9024 April 1990 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