Advanced company searchLink opens in new window

EOC SERVICES LIMITED

Company number 03141074

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)
03 May 2024 AP01 Appointment of Mr Michael David Gansser-Potts as a director on 1 May 2024
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 AP03 Appointment of Mrs Donna French as a secretary on 30 January 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
24 Dec 2021 CH01 Director's details changed for Mr Peter Burt on 23 December 2021
21 Oct 2021 TM02 Termination of appointment of Andrew Stephen Hill as a secretary on 27 September 2021
21 Oct 2021 TM01 Termination of appointment of Andrew Stephen Hill as a director on 27 September 2021
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Mar 2021 PSC02 Notification of Eoc Services Holdings Limited as a person with significant control on 2 February 2021
18 Feb 2021 MR01 Registration of charge 031410740008, created on 17 February 2021
17 Feb 2021 MR01 Registration of charge 031410740007, created on 2 February 2021
05 Feb 2021 MR04 Satisfaction of charge 031410740004 in full
04 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That it would be of benefit to the company and in best commercial interests of the company to financially assist eoc services holdings LIMITED in purchase of entire issued share apital by way of entering into letters of indicative terms, an all asset debenture, a first legal charge over company's property, an invoice finance aggrement, a deed of priority, and a debenture, guarantee and indemnity with the seller. 02/02/2021
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 MR01 Registration of charge 031410740006, created on 2 February 2021
03 Feb 2021 PSC07 Cessation of Andrew Stephen Hill as a person with significant control on 2 February 2021
03 Feb 2021 PSC07 Cessation of Derek Maurice Hill as a person with significant control on 2 February 2021
03 Feb 2021 AP01 Appointment of Mr Alun Lewis as a director on 2 February 2021
03 Feb 2021 TM01 Termination of appointment of Derek Maurice Hill as a director on 2 February 2021
03 Feb 2021 MR04 Satisfaction of charge 1 in full