Accounts. Accounts type full. |
2023-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-03 |
View Report |
Address. Old address: Jephson Court Tancred Close Leamington Spa CV31 3RZ England. New address: 252 Bath Road Slough SL1 4DX. |
2023-10-02 |
View Report |
Address. New address: 252 Bath Road Slough Berkshire SL1 4DX. |
2023-10-02 |
View Report |
Accounts. Accounts type full. |
2023-02-16 |
View Report |
Officers. Change date: 2023-02-08. Officer name: Mr Richard Paul Howes. |
2023-02-09 |
View Report |
Officers. Officer name: Mr Andrew Jackson. Change date: 2023-02-08. |
2023-02-09 |
View Report |
Address. Old address: Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ. Change date: 2022-12-01. New address: 252 Bath Road Slough Berkshire SL1 4DX. |
2022-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-05 |
View Report |
Accounts. Accounts type full. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-12 |
View Report |
Officers. Officer name: Martin Gerard Mullin. Termination date: 2020-12-18. |
2020-12-18 |
View Report |
Accounts. Accounts type full. |
2020-11-17 |
View Report |
Officers. Officer name: Mr Martin Gerard Mullin. Appointment date: 2020-07-03. |
2020-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-30 |
View Report |
Accounts. Accounts type full. |
2020-01-17 |
View Report |
Address. Old address: 100 New Bridge Street London EC4V 6JA. New address: Jephson Court Tancred Close Leamington Spa CV31 3RZ. |
2019-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-04 |
View Report |
Persons with significant control. Psc name: Eaton Corporation Plc. Cessation date: 2018-09-15. |
2019-10-04 |
View Report |
Persons with significant control. Notification date: 2018-09-15. Psc name: Eaton Controls (Luxembourg) Sarl. |
2019-10-04 |
View Report |
Capital. Capital return purchase own shares. |
2018-11-30 |
View Report |
Persons with significant control. Psc name: Eaton Holding (Uk) Ii Limited. Cessation date: 2018-09-13. |
2018-11-28 |
View Report |
Capital. Capital cancellation shares. |
2018-11-22 |
View Report |
Persons with significant control. Notification date: 2018-09-13. Psc name: Eaton Corporation Plc. |
2018-11-12 |
View Report |
Accounts. Accounts type full. |
2018-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-23 |
View Report |
Capital. Capital allotment shares. |
2018-09-25 |
View Report |
Resolution. Description: Resolutions. |
2018-09-13 |
View Report |
Capital. Description: Statement by Directors. |
2018-09-06 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-09-06 |
View Report |
Insolvency. Description: Solvency Statement dated 06/09/18. |
2018-09-06 |
View Report |
Resolution. Description: Resolutions. |
2018-09-06 |
View Report |
Officers. Termination date: 2018-01-17. Officer name: Antony John Upton. |
2018-01-22 |
View Report |
Accounts. Accounts type full. |
2017-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-02 |
View Report |
Persons with significant control. Psc name: Eaton Safety Limited. Change date: 2016-04-06. |
2017-10-02 |
View Report |
Officers. Termination date: 2016-09-21. Officer name: Neil Thompson. |
2017-07-14 |
View Report |
Accounts. Accounts type full. |
2016-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-03 |
View Report |
Officers. Officer name: Mr Antony John Upton. Appointment date: 2016-06-21. |
2016-07-04 |
View Report |
Officers. Appointment date: 2016-06-21. Officer name: Mr John William Michael Butters. |
2016-07-04 |
View Report |
Officers. Officer name: Mr Neil Thompson. Appointment date: 2016-06-21. |
2016-07-04 |
View Report |
Officers. Appointment date: 2016-06-21. Officer name: Mr Mike Carter. |
2016-07-04 |
View Report |
Change of name. Description: Company name changed cooper fulleon LIMITED\certificate issued on 30/04/16. |
2016-04-30 |
View Report |
Officers. Termination date: 2016-02-10. Officer name: Abogado Nominees Limited. |
2016-04-13 |
View Report |
Accounts. Accounts type full. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-03 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Abogado Nominees Limited. |
2015-10-03 |
View Report |
Officers. Officer name: Robert Campbell. Termination date: 2015-01-31. |
2015-08-14 |
View Report |
Officers. Appointment date: 2015-05-28. Officer name: Mr Andrew Jackson. |
2015-07-10 |
View Report |