EOS ENERGY LIMITED

C/O FINANCE ASSOCIAES C/O FINANCE ASSOCIAES, London, EC2M 5TU
StatusACTIVE
Company No.04060342
CategoryPrivate Limited Company
Incorporated25 Aug 2000
Age23 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

EOS ENERGY LIMITED is an active private limited company with number 04060342. It was incorporated 23 years, 9 months, 8 days ago, on 25 August 2000. The company address is C/O FINANCE ASSOCIAES C/O FINANCE ASSOCIAES, London, EC2M 5TU.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jwd Holdings K.K.

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jwd Holdings Co., Ltd

Change date: 2019-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-31

Psc name: Japan Wind Development Co., Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Yutaka Sudo

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Popham

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Yutaka Sudo

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: John Popham

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john popham / 03/12/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from boundary house 91 charterhouse street london EC1M 6HR

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christoph kuhrt

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from 400 capability green luton bedfordshire LU1 3AE

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary masayuki tsukawaki

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed yutaka sudo

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 400 capability green luton bedfordshire LU1 3LU

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 20/02/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Statement of affairs

Date: 21 May 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/03/01--------- eur si 525000@1=525000 eur ic 0/525000

Documents

View document PDF

Certificate change of name company

Date: 17 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jwd europe LIMITED\certificate issued on 17/05/01

Documents

View document PDF

Resolution

Date: 01 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Capital

Type: 123

Description: Eur nc 0/5000000 20/03/01

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ragwort LIMITED\certificate issued on 26/09/00

Documents

View document PDF

Incorporation company

Date: 25 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IAN WELCH GRAB SERVICES LIMITED

1 DURSLEY COTTAGE SHERFIELD GREEN,HOOK,RG27 0BU

Number:09012673
Status:ACTIVE
Category:Private Limited Company

JOJAMI REECE LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:04595056
Status:LIQUIDATION
Category:Private Limited Company

MAREK DURKIEWICZ DRIVING SERVICE LTD

2, CORN MILL CLOSE,ROCHDALE,OL12 9UW

Number:09376393
Status:ACTIVE
Category:Private Limited Company

MS FRIDAY ACCOUNTANCY SERVICES LTD

ASPIRE, TRINITY BUILDINGS,RYDE,PO33 2BN

Number:11288513
Status:ACTIVE
Category:Private Limited Company

QUAT SERVICES LTD

1 MANN ISLAND,LIVERPOOL,L3 1BP

Number:11671158
Status:ACTIVE
Category:Private Limited Company

SHALAOUI VENTURES LTD

35 ASHBURNHAM ROAD,LONDON,NW10 5SB

Number:10420915
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