EATON ELECTRICAL SYSTEMS LIMITED - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type full. 2023-10-10 View Report
Accounts. Accounts type full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Officers. Officer name: Mr Richard Howes. Appointment date: 2022-08-30. 2022-12-01 View Report
Address. Old address: Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England. New address: 252 Bath Road Slough Berkshire SL1 4DX. Change date: 2022-12-01. 2022-12-01 View Report
Officers. Officer name: Stephen Currier. Termination date: 2022-08-30. 2022-11-28 View Report
Accounts. Accounts type full. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type full. 2021-01-08 View Report
Officers. Termination date: 2020-12-18. Officer name: Martin Gerard Mullin. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Officers. Officer name: Simon Ellis Sparrow. Termination date: 2020-03-02. 2020-03-02 View Report
Officers. Termination date: 2020-03-02. Officer name: Robert John Davies. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Officers. Appointment date: 2019-02-21. Officer name: Ms Jayne Siobahn Meikle. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Officers. Officer name: Mr Simon Sparrow. Appointment date: 2016-06-21. 2016-07-04 View Report
Officers. Appointment date: 2016-06-21. Officer name: Mr Robert John Davies. 2016-07-04 View Report
Officers. Officer name: Abogado Nominees Limited. Termination date: 2016-02-10. 2016-04-13 View Report
Change of name. Description: Company name changed cooper lighting and safety LIMITED\certificate issued on 01/03/16. 2016-03-01 View Report
Address. Change date: 2016-02-29. New address: Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ. Old address: 100 New Bridge Street London EC4V 6JA. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Officers. Officer name: Abogado Nominees Limited. Change date: 2009-10-01. 2015-12-22 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Officers. Termination date: 2015-05-28. Officer name: Simon David Whittaker. 2015-06-10 View Report
Officers. Officer name: Mr Stephen Currier. Appointment date: 2015-05-28. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Officers. Change date: 2013-09-28. Officer name: Simon David Whittaker. 2013-10-31 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Officers. Officer name: Terrance Helz. 2013-06-26 View Report
Officers. Officer name: Terrance Helz. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type full. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-02-01 View Report
Officers. Officer name: Nicholas Manning. 2011-09-23 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Officers. Officer name: Kris Beyen. 2011-09-14 View Report
Address. Change date: 2011-07-22. Old address: 16 William Close Southall UB2 4UP England. 2011-07-22 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA. Change date: 2011-05-06. 2011-05-06 View Report
Officers. Change date: 2010-10-01. Officer name: Kris Maria August Beyen. 2011-02-08 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report