Advanced company searchLink opens in new window

EAGLE EYE SOLUTIONS GROUP PLC

Company number 08892109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to The Pavilions Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
06 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 16/11/2023
05 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
17 Nov 2023 TM01 Termination of appointment of Malcolm Robert Wall as a director on 16 November 2023
13 Oct 2023 AP01 Appointment of Ms Anne De Kerckhove as a director on 1 October 2023
06 Jun 2023 AP01 Appointment of Ms Charlotte Alexandra Stranner as a director on 15 May 2023
28 Apr 2023 TM01 Termination of appointment of William Christopher Currie as a director on 14 March 2023
17 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 260,989.63
08 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
07 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: financial statement & reports year ended 30 june 2022 approved / re-appointment of various directors/ company business 17/11/2022
01 Dec 2022 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Highdown House Yeoman Way Worthing BN99 3HH
01 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH
18 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
05 Jan 2022 TM02 Termination of appointment of Lucy Emma Joanna Sharman-Munday as a secretary on 1 January 2022
04 Jan 2022 AP03 Appointment of Mr James George Esson as a secretary on 1 January 2022
10 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
02 Dec 2021 MR04 Satisfaction of charge 088921090001 in full
02 Dec 2021 MR01 Registration of charge 088921090002, created on 30 November 2021
02 Dec 2021 MR01 Registration of charge 088921090003, created on 30 November 2021
02 Dec 2021 MR01 Registration of charge 088921090004, created on 30 November 2021
02 Dec 2021 MR01 Registration of charge 088921090005, created on 30 November 2021
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
25 Nov 2020 AA Group of companies' accounts made up to 30 June 2020