Advanced company searchLink opens in new window

EG SOLUTIONS LIMITED

Company number 02211062

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)
09 Mar 2016 TM01 Termination of appointment of Spencer Albert Mallder as a director on 20 August 2015
22 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/09/2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 225,700.87
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2015
16 Jul 2015 AR01 Annual return made up to 28 June 2015 no member list
Statement of capital on 2015-07-16
  • GBP 225,700.87
06 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2015 MR04 Satisfaction of charge 022110620004 in full
05 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 13/01/2015
01 May 2015 MR04 Satisfaction of charge 3 in full
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 3,912,337.39
  • ANNOTATION Clarification a second filed SH01 was registered on 5TH May 2015
09 Feb 2015 AP03 Appointment of Mr Phillip Gordon Ezzard as a secretary on 1 January 2015
21 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2014 TM01 Termination of appointment of Paul Hoban as a director on 18 November 2014
05 Dec 2014 AP01 Appointment of Mr Jonathan Walton Kay as a director on 18 November 2014
21 Aug 2014 MR01 Registration of charge 022110620004, created on 12 August 2014
25 Jul 2014 AR01 Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-07-25
  • GBP 164,662.39
02 Jul 2014 AP01 Appointment of Mr Mark David Brady as a director
29 Apr 2014 AA Group of companies' accounts made up to 31 January 2014
01 Apr 2014 AP01 Appointment of Mr John Henry Brougham as a director
01 Apr 2014 TM01 Termination of appointment of Phillip Lee as a director
28 Mar 2014 AP01 Appointment of Mr Duncan James Mcintyre as a director
13 Feb 2014 TM01 Termination of appointment of John O'connell as a director
03 Feb 2014 TM01 Termination of appointment of Robert Glenn as a director
23 Oct 2013 AP01 Appointment of Mr Spencer Albert Mallder as a director