EATON FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-09-29

View Document

25/10/2225 October 2022 Change of details for Miss Deborah Julie Hall as a person with significant control on 2022-10-25

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

24/10/2224 October 2022 Termination of appointment of David Andrew Phillip Thompson as a director on 2021-10-30

View Document

18/10/2218 October 2022 Change of details for Miss Deborah Julie Hall as a person with significant control on 2022-09-16

View Document

30/09/2230 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM HAGLEY HOUSE, 93 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LA UNITED KINGDOM

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JULIE HALL / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JULIE HALL / 06/11/2017

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR DAVID ANDREW PHILLIP THOMPSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JULIE HALL / 01/06/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM C/O BYTHEWAY & CO ACCOUNTANTS LTD OCTOBER HOUSE, 17 DUDLEY STREET SEDGLEY, DUDLEY WEST MIDLADNS DY3 1SA

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JULIE HALL / 11/04/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/09/1321 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/09/1116 September 2011 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