(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/05. New Address: 2 the Chilterns Stoney Close Northchurch Berkhamsted HP4 3AX. Previous address: 161-169 Great Portland Street London W1W 5PF England
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/07
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/07/21. New Address: 161-169 Great Portland Street London W1W 5PF. Previous address: 483 Green Lanes London N13 4BS
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/07
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/07/07
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/07
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 25th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/07
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/07
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2017/07/19 secretary's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/07
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/07
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/07 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/07/07 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/07/08.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/07/08 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed eagle eye cctv uk LIMITEDcertificate issued on 07/07/14
filed on: 7th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/07/01
change of name
|
|
(AP01) New director appointment on 2014/05/17.
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/05/16 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/12/27 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/16 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 10th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/16 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/14 from Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD England
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/11/07 from 131 Woodbrook Road London SE2 0PB England
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed eagle eye cctv and security solutions uk LTDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) 2012/08/10 - the day director's appointment was terminated
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2012/08/10
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/08/10 - the day secretary's appointment was terminated
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(9 pages)
|