EAGLE POWER CONNECT LTD

8a Foster Road, Peterborough, PE2 9RS, Cambridgeshire, England
StatusACTIVE
Company No.08554420
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

EAGLE POWER CONNECT LTD is an active private limited company with number 08554420. It was incorporated 10 years, 11 months, 15 days ago, on 03 June 2013. The company address is 8a Foster Road, Peterborough, PE2 9RS, Cambridgeshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 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: 15 Aug 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-14

Psc name: Mr Lukasz Robert Grad

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-14

Officer name: Mr Lukasz Robert Grad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 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: 16 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 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: 17 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-18

Officer name: Mr Lukasz Robert Grad

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Robert Grad

Termination date: 2018-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lukasz Robert Grad

Change date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: Peterscourt Eco Innovation Centre Peters Court, City Road Peterborough Cambridgeshire PE1 1SA

New address: 8a Foster Road Peterborough Cambridgeshire PE2 9RS

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mrs Katarzyna Jolanta Sierka

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2016

Category: Address

Type: AD03

New address: 8 Foster Road Peterborough PE2 9RS

Documents

View document PDF

Change sail address company with new address

Date: 01 Jul 2016

Category: Address

Type: AD02

New address: 8 Foster Road Peterborough PE2 9RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wojciech Cezary Sierka

Appointment date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: Malgorzata Grazyna Grad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change sail address company with new address

Date: 15 Oct 2014

Category: Address

Type: AD02

New address: 8 Foster Road Peterborough PE2 9RS

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Malgorzata Grazyna Grad

Change date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Robert Grad

Change date: 2014-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 1342a Lincoln Road Peterborough PE4 6LP

Change date: 2014-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2014

Action Date: 03 Jun 2013

Category: Capital

Type: SH01

Capital : 21,800 GBP

Date: 2013-06-03

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Malgorzata Grazyna Grad

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-15

Officer name: Mr Lukasz Robert Grad

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: 169 Meadenvale Parnwell Peterborough PE1 5PU United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 LANSDOWNE STREET (HOVE) LIMITED

43 CHURCH ROAD,HOVE,BN3 2BE

Number:05658192
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHATTAK WELFARE ASSOCIATION UK LTD

99 CHUDLEIGH STREET,LONDON,E1 0RE

Number:11100142
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLARA CLASS ACTIONS RESEARCH LIMITED

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:11334123
Status:ACTIVE
Category:Private Limited Company
Number:CE002060
Status:ACTIVE
Category:Charitable Incorporated Organisation

PORTADOWN DIAMOND CREDIT UNION LIMITED

DIAMOND HOUSE,PORTADOWN,BT62 3NZ

Number:NO000109
Status:ACTIVE
Category:Industrial and Provident Society

THE TUNNELS PROJECT LTD

SUITE F7 COVEHAM HOUSE,COBHAM,KT11 3EP

Number:07848819
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