Advanced company searchLink opens in new window

EATON ELECTRICAL SYSTEMS LIMITED

Company number 03012749

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)
04 Jul 2016 AP01 Appointment of Mr Simon Sparrow as a director on 21 June 2016
04 Jul 2016 AP01 Appointment of Mr Robert John Davies as a director on 21 June 2016
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
01 Mar 2016 CERTNM Company name changed cooper lighting and safety LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
29 Feb 2016 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 29 February 2016
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 550,000
22 Dec 2015 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 TM01 Termination of appointment of Simon David Whittaker as a director on 28 May 2015
10 Jun 2015 AP01 Appointment of Mr Stephen Currier as a director on 28 May 2015
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 550,000
08 Sep 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 550,000
31 Oct 2013 CH01 Director's details changed for Simon David Whittaker on 28 September 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 TM02 Termination of appointment of Terrance Helz as a secretary
26 Jun 2013 TM01 Termination of appointment of Terrance Helz as a director
20 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
23 Sep 2011 TM01 Termination of appointment of Nicholas Manning as a director
22 Sep 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 TM01 Termination of appointment of Kris Beyen as a director
22 Jul 2011 AD01 Registered office address changed from 16 William Close Southall UB2 4UP England on 22 July 2011
06 May 2011 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 6 May 2011