EATONAIR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 25/07/2325 July 2023 | Director's details changed for Mr Paul Roy Eaton on 2023-07-24 |
| 25/07/2325 July 2023 | Registered office address changed from Unit 4 Curtis Farm High Road Fobbing Stanford-Le-Hope Essex SS17 9JJ England to Suite C 15 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ on 2023-07-25 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 22/02/2222 February 2022 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom to Unit 4 Curtis Farm High Road Fobbing Stanford-Le-Hope Essex SS17 9JJ on 2022-02-22 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 11 PURDEYS WAY ROCHFORD SS4 1ND ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/08/1923 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
| 08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 29 FOBBING ROAD CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 9BG |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/11/1424 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY EATON / 01/10/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM UNIT 9A MIDAS BUSINESS CENTRE WANTZ ROAD DAGENHAM ESSEX RM10 8PS ENGLAND |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/05/1422 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070403980001 |
| 16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 27/10/1027 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 13/11/0913 November 2009 | DIRECTOR APPOINTED PAUL ROY EATON |
| 31/10/0931 October 2009 | 14/10/09 STATEMENT OF CAPITAL GBP 100 |
| 21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
| 19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 47-49 GREEN LANE NORTHWOOD NORTHWOOD HA6 3AE UNITED KINGDOM |
| 16/10/0916 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
| 14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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