Advanced company searchLink opens in new window

EATON ELECTRICAL PRODUCTS LIMITED

Company number 01342230

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2018 AA Full accounts made up to 31 December 2017
23 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 40,001.00
13 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £105145000 05/09/2018
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2018 SH20 Statement by Directors
06 Sep 2018 SH19 Statement of capital on 6 September 2018
  • GBP 40,001
06 Sep 2018 CAP-SS Solvency Statement dated 06/09/18
06 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account. 06/09/2018
22 Jan 2018 TM01 Termination of appointment of Antony John Upton as a director on 17 January 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
02 Oct 2017 PSC05 Change of details for Eaton Safety Limited as a person with significant control on 6 April 2016
14 Jul 2017 TM01 Termination of appointment of Neil Thompson as a director on 21 September 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Jul 2016 AP01 Appointment of Mr Antony John Upton as a director on 21 June 2016
04 Jul 2016 AP01 Appointment of Mr John William Michael Butters as a director on 21 June 2016
04 Jul 2016 AP01 Appointment of Mr Neil Thompson as a director on 21 June 2016
04 Jul 2016 AP01 Appointment of Mr Mike Carter as a director on 21 June 2016
30 Apr 2016 CERTNM Company name changed cooper fulleon LIMITED\certificate issued on 30/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
03 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 40,000
03 Oct 2015 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
14 Aug 2015 TM01 Termination of appointment of Robert Campbell as a director on 31 January 2015