EAGLE STRUCTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

28/11/2228 November 2022 Director's details changed for Mrs Bethany Locking-Sharpe on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Director's details changed for Mrs Bethany Locking-Sharpe on 2021-11-25

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

09/02/189 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / GARY LOCKING / 05/05/2017

View Document

28/11/1728 November 2017 CESSATION OF JOHN FREDERICK COUPLAND AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COUPLAND

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LOCKING

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1719 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 5508

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

04/03/154 March 2015 ADOPT ARTICLES 01/12/2014

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 11008

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 11004

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MRS BETHANY LOCKING-SHARPE

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 11003

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR PHILIP JOHN LOCKING

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: THE MAPLES THEDDLETHORPE ROAD GREAT CARLTON LOUTH LINCOLNSHIRE LN11 8JS

View Document

10/01/0310 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/08/941 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/11/9326 November 1993 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