EAGLE EYE SOLUTIONS GROUP PLC

5 New Street Square, London, EC4A 3TW
StatusACTIVE
Company No.08892109
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

EAGLE EYE SOLUTIONS GROUP PLC is an active private limited company with number 08892109. It was incorporated 10 years, 3 months, 4 days ago, on 12 February 2014. The company address is 5 New Street Square, London, EC4A 3TW.



Company Fillings

Change sail address company with old address new address

Date: 20 Feb 2024

Category: Address

Type: AD02

New address: The Pavilions Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE

Old address: Highdown House Yeoman Way Worthing BN99 3HH England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Resolution

Date: 06 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Robert Wall

Termination date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne De Kerckhove

Appointment date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Alexandra Stranner

Appointment date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Christopher Currie

Termination date: 2023-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-03

Capital : 260,989.63 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2022

Category: Address

Type: AD02

New address: Highdown House Yeoman Way Worthing BN99 3HH

Old address: Highdown House Yeoman Way Worthing BN99 3HH England

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2022

Category: Address

Type: AD02

Old address: Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA

New address: Highdown House Yeoman Way Worthing BN99 3HH

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Emma Joanna Sharman-Munday

Termination date: 2022-01-01

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

Accounts with accounts type group

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: 088921090001

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 number: 088921090002

Charge creation date: 2021-11-30

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: 088921090003

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: 088921090004

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: 088921090005

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Senior

Appointment date: 2018-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gordon Thomson

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 17 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Capital : 254,163.27 GBP

Date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

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

Termination date: 2017-01-13

Officer name: Phillip Robert Blundell

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

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: 088921090001

Charge creation date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Robert Alan Willett

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 201,311.52 GBP

Date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Capital : 201,311.52 GBP

Date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Rollit Mason

Appointment date: 2016-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-10

Officer name: Sir Terence Patrick Leahy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Willett

Appointment date: 2014-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Robert Wall

Appointment date: 2014-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-16

Officer name: Mr Andrew Gordon Thomson

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Robert Blundell

Termination date: 2014-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-23

Officer name: Mrs Lucy Emma Joanna Sharman-Munday

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Christopher Currie

Appointment date: 2014-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 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

Appoint person secretary company with name date

Date: 15 Sep 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Robert Blundell

Appointment date: 2014-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-18

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Move registers to sail company

Date: 06 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Capital : 136,415.84 GBP

Date: 2014-03-18

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Apr 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-18

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 19 Mar 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-12

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Rothwell

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABA GANOUSH CATERING LIMITED

5 KETTLESTRING LANE,YORK,YO30 4XF

Number:09836414
Status:ACTIVE
Category:Private Limited Company

CLINICAL RESEARCH AND DEVELOPMENT LIMITED

HERONS HALL NASH,CANTERBURY,CT3 2JX

Number:08956857
Status:ACTIVE
Category:Private Limited Company

GARDENS OUTLOOK LIMITED

10 EXETER ROAD,BOURNEMOUTH,BH2 5AN

Number:01507062
Status:ACTIVE
Category:Private Limited Company

GOUGH MORTGAGE & PROTECTION LTD

UNIT 19 DOUGLAS ROAD INDUSTRIAL PARK,KINGSWOOD,BS15 8PD

Number:09846318
Status:ACTIVE
Category:Private Limited Company

MONSERAY HOMES LIMITED

MONSERAY PLACE,LONDON,SW12 9HE

Number:03694049
Status:ACTIVE
Category:Private Limited Company

MOOR VIEW GOLF CENTRE LIMITED

BRADWAY ROAD,SHEFFIELD,S17 4QU

Number:03018722
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