Advanced company searchLink opens in new window

EEB45 LIMITED

Company number 12168762

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)
25 Apr 2024 TM01 Termination of appointment of Tony Kilduff as a director on 3 April 2024
25 Apr 2024 TM01 Termination of appointment of Joseph Walsh as a director on 3 April 2024
19 Jan 2024 CH01 Director's details changed for Mr. David Meehan on 19 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CH01 Director's details changed for Mr. David Meehan on 12 September 2022
29 Sep 2022 CH01 Director's details changed for Mr. Dermot Kelleher on 12 September 2022
28 Sep 2022 TM01 Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
14 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 MR01 Registration of charge 121687620001, created on 3 August 2021
27 Jul 2021 PSC07 Cessation of Elgin Energy Holdings Limited as a person with significant control on 27 July 2021
27 Jul 2021 PSC02 Notification of Hook Solar Limited as a person with significant control on 27 July 2021
09 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
28 Aug 2020 AP01 Appointment of Mr. Gordon Fergus Mcelroy as a director on 24 April 2020
06 Mar 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
14 Jan 2020 CH01 Director's details changed for Mr Tony Kilduff on 14 January 2020
23 Sep 2019 CH01 Director's details changed for Dermot Kelleher on 23 September 2019
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 100