Advanced company searchLink opens in new window

EATON PROJECT MANAGEMENT LIMITED

Company number 03445260

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)
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 6 April 2023 with updates
09 Mar 2023 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
07 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
07 Apr 2015 AP01 Appointment of Mr Andrew Alfred Eng Warner as a director on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Ronald James Warner as a director on 6 April 2015
07 Apr 2015 TM02 Termination of appointment of Julie Gaik Cheng Warner as a secretary on 31 March 2015
07 Apr 2015 AD01 Registered office address changed from 37 Beecroft Way Dunstable Bedfordshire LU6 1EE to 55 Heath Court Leighton Buzzard Bedfordshire LU7 3JR on 7 April 2015
20 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2