Advanced company searchLink opens in new window

EAGLE SCIENTIFIC LIMITED

Company number 01446445

Filter by category

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)
12 Oct 2018 AP03 Appointment of Mrs Asha Rehna Saveeta Cook as a secretary on 8 October 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 MR01 Registration of charge 014464450014, created on 9 October 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 214
11 May 2017 AD01 Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP to Regent House Lenton Street Sandiacre Nottingham NG10 5DJ on 11 May 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150,000
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 150,000
09 Jan 2014 CH01 Director's details changed for Dbeorah Lynne Dunn on 19 December 2013
31 Dec 2013 AA Full accounts made up to 31 March 2013
21 Aug 2013 AP01 Appointment of Allan Humphries as a director
14 Aug 2013 TM02 Termination of appointment of Deborah Dunn as a secretary
14 Aug 2013 AP01 Appointment of Dbeorah Lynne Dunn as a director
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 12
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 13