EOS LIGHTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

11/07/2411 July 2024 Change of details for Mr Lee Barham as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Lee Barham on 2024-07-11

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

08/10/218 October 2021 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

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 CESSATION OF RAY PRENTICE AS A PSC

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GLYNN / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE BARHAM / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GLYNN / 03/10/2019

View Document

12/09/1912 September 2019 30/03/19 STATEMENT OF CAPITAL GBP 150

View Document

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

View Accounts

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY PRENTICE

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GLYNN / 23/03/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GLYNN / 22/03/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR LEE BARHAM / 19/03/2018

View Document

22/03/1922 March 2019 CESSATION OF RAY PRENTICE AS A PSC

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAY PRENTICE

View Document

17/12/1817 December 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GLYNN / 20/07/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL ENGLAND

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY PRENTICE / 20/07/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARHAM / 20/07/2018

View Document

19/03/1819 March 2018 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