EAGLE ENGINEERING LTD

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-04-26 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Registration of charge 044258330003, created on 2024-10-25

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT NIXON / 04/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROBERT NIXON / 27/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER NIXON / 27/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHEW NIXON / 27/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT NIXON / 27/06/2016

View Document

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER NIXON

View Document

15/05/1515 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHEW NIXON / 03/04/2014

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 26/04/13 NO CHANGES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROBERT NIXON / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHEW NIXON / 26/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT NIXON / 26/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN NIXON / 13/12/2008

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN NIXON / 13/12/2008

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: UNIT 1 HALESFIELD 22 TELFORD TF7 4QX

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 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