Advanced company searchLink opens in new window

EOC SERVICES (HOLDINGS) LIMITED

Company number 12896051

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
12 Jul 2023 RP04AP01 Second filing for the appointment of Mr Robert Benjamin Hill as a director
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from Sovereign Way Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW England to Sovereign Way Trafalgar Industrial Estate Downham Market Norfolk PE38 9SW on 8 February 2022
21 Oct 2021 TM01 Termination of appointment of Andrew Stephen Hill as a director on 27 September 2021
21 Sep 2021 AD01 Registered office address changed from 18 the Causeway Bishop's Stortford CM23 2EJ United Kingdom to Sovereign Way Sovereign Way Trafalgar Industrial Estate Downham Market PE38 9SW on 21 September 2021
21 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
29 Mar 2021 AP01 Appointment of Mr Robert Benjamin Hill as a director on 2 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2023.
29 Mar 2021 AP01 Appointment of Mr Andrew Stephen Hill as a director on 2 February 2021
17 Feb 2021 MR01 Registration of charge 128960510003, created on 2 February 2021
04 Feb 2021 MR01 Registration of charge 128960510002, created on 2 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 1,000
03 Feb 2021 PSC04 Change of details for Mr James Keith Wooster as a person with significant control on 2 February 2021
02 Feb 2021 MR01 Registration of charge 128960510001, created on 2 February 2021
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 100