Advanced company searchLink opens in new window

EAGLE EYE INTEGRITY SPECIALISTS LTD.

Company number 10183904

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)
08 Apr 2024 AD01 Registered office address changed from Unit B Rosie Road Normanton West Yorkshire WF6 1ZB England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 April 2024
02 Feb 2024 TM01 Termination of appointment of Andrew Burrell as a director on 1 February 2024
01 Feb 2024 PSC07 Cessation of Geert Prins as a person with significant control on 1 February 2024
01 Feb 2024 PSC04 Change of details for Mr Scott Standing as a person with significant control on 1 February 2024
01 Feb 2024 CERTNM Company name changed wsg eagle eye integrity specialists LTD.\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
17 Jan 2024 MR04 Satisfaction of charge 101839040002 in full
25 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 PSC04 Change of details for Mr Geert Prins as a person with significant control on 1 December 2022
03 Mar 2023 TM01 Termination of appointment of Gareth Edward Turner as a director on 27 February 2023
03 Mar 2023 AP01 Appointment of Mr Andrew Burrell as a director on 27 February 2023
12 Jan 2023 AA Micro company accounts made up to 1 March 2022
18 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
14 Oct 2022 AA01 Current accounting period shortened from 1 March 2023 to 31 December 2022
13 Oct 2022 AA01 Previous accounting period shortened from 31 March 2022 to 1 March 2022
21 Sep 2022 CH01 Director's details changed for Mr Scott Standing on 21 September 2022
21 Sep 2022 PSC04 Change of details for Mr Scott Standing as a person with significant control on 21 September 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Mar 2022 CERTNM Company name changed eagle eye integrity specialists LTD.\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
24 Mar 2022 PSC01 Notification of Geert Prins as a person with significant control on 2 March 2022
24 Mar 2022 AP01 Appointment of Mr Gareth Edward Turner as a director on 2 March 2022
24 Mar 2022 PSC04 Change of details for Mr Scott Standing as a person with significant control on 2 March 2022
24 Mar 2022 AD01 Registered office address changed from 16 Vickers Lane Hartlepool TS25 2BF England to Unit B Rosie Road Normanton West Yorkshire WF6 1ZB on 24 March 2022
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association