EAGLE STAR GROUP SERVICES LIMITED

Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom
StatusACTIVE
Company No.02434510
CategoryPrivate Limited Company
Incorporated20 Oct 1989
Age34 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

EAGLE STAR GROUP SERVICES LIMITED is an active private limited company with number 02434510. It was incorporated 34 years, 6 months, 25 days ago, on 20 October 1989. The company address is Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shelby Vincent

Appointment date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Grant

Termination date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2022

Category: Address

Type: AD02

New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

Old address: Tricentre One New Bridge Square Swindon SN1 1HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-04-08

Officer name: Zurich Corporate Secretary (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Denise Murphy

Termination date: 2022-03-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-12

Psc name: Eagle Star Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Zurich Corporate Secretary (Uk) Limited

Change date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX

New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Eagle Star Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mrs Charlotte Denise Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Victoria Louise De Temple

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Grant

Change date: 2017-08-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mrs Victoria Louise De Temple

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Louise De Temple

Appointment date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Sutherland

Termination date: 2017-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Timothy James Grant

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Jonathan Vaughan-Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Evans

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Vaughan-Williams

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Ritchie

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Blundell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zurich Corporate Secretary (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL

Change date: 2013-10-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Douglas Sutherland

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lowe

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corina Ross

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Knott

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Claire Blundell

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Ritchie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Corina Katherine Ross

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Evans

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Lowe

Change date: 2013-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-02

Officer name: Amanda Louise Knott

Documents

View document PDF

Move registers to sail company

Date: 25 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Lowe

Change date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Corina Katherine Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amanda crawford / 18/12/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen frances leigh rogers

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayne meacham

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 18/12/07--------- £ si 32002995@1=32002995 £ ic 64200002/96202997

Documents

View document PDF

Resolution

Date: 25 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/07

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/10/05--------- £ si 32200000@1=32200000 £ ic 32000002/64200002

Documents

View document PDF


Some Companies

BERST LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:11513048
Status:ACTIVE
Category:Private Limited Company

JOATAI CARE LTD

230 MIDDLE PARK AVENUE,LONDON,SE9 5SQ

Number:11826191
Status:ACTIVE
Category:Private Limited Company

MIKE FLEMING ASSOCIATES LIMITED

32 PYKE WAY,CRICK,NN6 7NZ

Number:06463288
Status:ACTIVE
Category:Private Limited Company

MKD FURNISHINGS LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC618779
Status:ACTIVE
Category:Private Limited Company

PROPERTY CONSULTANCY LTD

109 DRAYCOTT AVENUE,HARROW,HA3 0DA

Number:06864009
Status:ACTIVE
Category:Private Limited Company

QUINCEY'S LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:08615134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source