EAGLE EYE SOLUTIONS LIMITED

5 New Street Square, London, EC4A 3TW
StatusACTIVE
Company No.04745717
CategoryPrivate Limited Company
Incorporated28 Apr 2003
Age21 years, 18 days
JurisdictionEngland Wales

SUMMARY

EAGLE EYE SOLUTIONS LIMITED is an active private limited company with number 04745717. It was incorporated 21 years, 18 days ago, on 28 April 2003. The company address is 5 New Street Square, London, EC4A 3TW.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr James George Esson

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eagle Eye Solutions Holdings Limited

Notification date: 2023-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eagle Eye Solutions Group Plc

Cessation date: 2023-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James George Esson

Appointment date: 2022-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucinda Emma Joanna Sharman-Munday

Termination date: 2022-01-01

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047457170001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-30

Charge number: 047457170002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Robert Blundell

Termination date: 2017-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Tim Rollit Mason

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047457170001

Charge creation date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lucinda Emma Joanna Sharman-Munday

Appointment date: 2015-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Robert Blundell

Termination date: 2015-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Patrick Leahy

Termination date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Christopher Currie

Termination date: 2015-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Terrence Patrick Leahy

Change date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Terrence Patrick Leahy

Change date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Ms Lucinda Emma Joanna Sharman-Munday

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-16

Officer name: Robert Alan Willett

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-16

Officer name: Christopher Michael Jack Gorell Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Christopher Currie

Change date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: 1 the Croft Elstead Godalming Surrey GU8 6JL

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Capital : 852.599 GBP

Date: 2013-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-30

Officer name: Mr Robert Willett

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Burke

Termination date: 2013-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-01

Officer name: Mr Phillip Robert Blundell

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-12-01

Officer name: Mr Phillip Robert Blundell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Wilson

Termination date: 2012-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-12-01

Officer name: Nigel Peter Wilson

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jul 2012

Action Date: 18 May 2012

Category: Capital

Type: SH02

Date: 2012-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change sail address company

Date: 21 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Terrence Patrick Leahy

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Burke

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Christopher Currie

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Michael Jack Gorell Barnes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 12 May 2011

Category: Capital

Type: SH01

Capital : 734.36 GBP

Date: 2011-05-12

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2011

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Capital : 566.66 GBP

Date: 2010-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Stephen John Rothwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Reiter

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Pippin

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 24/08/09\gbp si [email protected]=109.5\gbp ic 416.68/526.18\

Documents

View document PDF

Resolution

Date: 28 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si [email protected]=83 £ ic 333/416

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 26/02/07 from: 1 the croft elstead godalming surrey GU1 6JL

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 08/08/06 from: 276 worplesdon road guildford surrey GU2 9XH

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/05/05--------- £ si [email protected]=33 £ ic 300/333

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/05/05--------- £ si [email protected]=200 £ ic 100/300

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 122

Description: Recon 04/05/05

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/05/05

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A&A TELECOM LTD

5 KENWOOD ROAD,SHEFFIELD,S7 1NP

Number:10955996
Status:ACTIVE
Category:Private Limited Company

AED PROPERTY GROUP LIMITED

THIRD FLOOR,LEICESTER,LE1 1QH

Number:11492638
Status:ACTIVE
Category:Private Limited Company

CRESTINA LTD

89 SOUTH AVENUE,KIDLINGTON,OX5 1DQ

Number:10673221
Status:ACTIVE
Category:Private Limited Company

FISH! RESTAURANTS LTD

GROUND FLOOR CHARLES HOUSE,LONDON,SW1Y 4LR

Number:05482648
Status:ACTIVE
Category:Private Limited Company

NIGEL MCCARTHY SURVEYING LIMITED

7 HIGH LAWN,DEVIZES,SN10 2BA

Number:08940697
Status:ACTIVE
Category:Private Limited Company

RISE APP MEDIA CIC

91 BIRCHWOOD WAY,ST ALBANS,AL2 2SF

Number:10842190
Status:ACTIVE
Category:Community Interest 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