Advanced company searchLink opens in new window

EOS ACCOUNTANCY LTD

Company number 09163685

Filter by category

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)
23 Apr 2024 TM01 Termination of appointment of David Rogers as a director on 30 September 2023
23 Apr 2024 TM02 Termination of appointment of Laura Rogers as a secretary on 30 September 2023
30 Sep 2023 AA Micro company accounts made up to 30 September 2023
30 Sep 2022 AA Micro company accounts made up to 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 30 September 2021
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 30 September 2020
28 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 May 2020 AA Micro company accounts made up to 30 September 2019
12 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
30 Sep 2018 AA Unaudited abridged accounts made up to 30 September 2018
14 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
14 Aug 2018 PSC04 Change of details for Mr David Rogers as a person with significant control on 6 April 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
25 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
20 Apr 2018 AP03 Appointment of Laura Rogers as a secretary on 6 April 2018
15 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
24 Jun 2017 AA Unaudited abridged accounts made up to 30 September 2016
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 30 September 2015
25 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
07 Aug 2014 AD01 Registered office address changed from 83 Pulman Close Redditch Worcestershire B97 6HR England to 'Chartered House' 83 Pulman Close Redditch Worcs B97 6HR on 7 August 2014
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted