Advanced company searchLink opens in new window

ENGAGE YOUTH EMPOWERMENT SERVICES(EYES)

Company number 05098175

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)
29 Jun 2017 AD01 Registered office address changed from 3 Market Plaza Market Square Wolverhampton West Midlands WV3 0NL to Chancel Court Wellington Road Bilston West Midlands WV14 6AA on 29 June 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
21 Feb 2017 AA Micro company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 7 April 2016 no member list
04 Feb 2016 AA Micro company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 7 April 2015 no member list
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AP01 Appointment of Mr Micel Joseph Barrett as a director
09 May 2014 AR01 Annual return made up to 7 April 2014 no member list
08 May 2014 AD01 Registered office address changed from Maple House Clarence Road Wolverhampton West Midlands WV1 4JH England on 8 May 2014
08 May 2014 TM01 Termination of appointment of Orrhechia Sealise as a director
08 May 2014 TM01 Termination of appointment of Stafford Brooks as a director
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 7 April 2013 no member list
24 May 2013 TM02 Termination of appointment of Orrhechia Sealise as a secretary
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 7 April 2012 no member list
08 May 2012 AD01 Registered office address changed from Maple House Clarence Road Wolverhampton Wolverhampton West Midlands WV1 4JH England on 8 May 2012
01 Mar 2012 AA Total exemption full accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 7 April 2011 no member list
19 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
22 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Jun 2010 AR01 Annual return made up to 7 April 2010 no member list
04 Jun 2010 CH01 Director's details changed for Angela Samuels on 7 April 2010
04 Jun 2010 CH01 Director's details changed for Orrhechia Helen Sealise on 7 April 2010