Advanced company searchLink opens in new window

EACOTTS FINANCIAL SERVICES LIMITED

Company number 08604610

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)
13 Feb 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
13 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
01 Nov 2023 PSC04 Change of details for Mr Jeffrey Bernard Smith as a person with significant control on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Jeffrey Bernard Smith on 1 November 2023
13 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Aug 2022 SH08 Change of share class name or designation
08 Aug 2022 SH08 Change of share class name or designation
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
06 Jul 2021 PSC01 Notification of Brandis Rudolf Savizon as a person with significant control on 30 April 2021
06 May 2021 TM01 Termination of appointment of Leila Sangar as a director on 30 April 2021
22 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
25 Jan 2021 PSC07 Cessation of Neil Mclean Curtis as a person with significant control on 31 December 2020
22 Jan 2021 TM01 Termination of appointment of Neil Mclean Curtis as a director on 31 December 2020
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
10 Dec 2019 PSC07 Cessation of Keith Leslie French as a person with significant control on 28 November 2019
10 Dec 2019 TM01 Termination of appointment of Keith Leslie French as a director on 28 November 2019
02 Aug 2019 AA Full accounts made up to 30 April 2019
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
03 Jul 2019 AP01 Appointment of Mr Brandis Rudolf Savizon as a director on 30 June 2019
03 Jul 2019 AP01 Appointment of Mrs Leila Sangar as a director on 30 June 2019
05 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
16 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates