EAGLES SECURITY SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-06 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-02 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 2 => 3
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SALVESTER NYONI / 21/06/2021
2021-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. SALVESTER NYONI / 21/06/2021
2021-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062787330003
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 1 => 2
2021-03-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-03-01 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-03-07 update num_mort_charges 2 => 3
2020-03-07 update num_mort_outstanding 1 => 2
2020-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062787330003
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-07 update num_mort_outstanding 2 => 1
2019-07-07 update num_mort_satisfied 0 => 1
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-07 update account_ref_day 30 => 31
2017-12-07 update account_ref_month 6 => 7
2017-12-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2017-11-09 update statutory_documents PREVEXT FROM 30/06/2017 TO 31/07/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-13 update statutory_documents 13/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-09 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-08 update statutory_documents 13/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 73 GREENWAY, HARLOW BUSINESS PARK HARLOW ESSEX UNITED KINGDOM CM19 5QE
2014-08-07 insert address UNIT 73 GREENWAY, HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-15 update statutory_documents 13/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-09-06 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-08-23 update statutory_documents 13/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7460 - Investigation & security
2013-06-21 insert sic_code 80100 - Private security activities
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 13/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 13/06/11 FULL LIST
2011-03-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-18 update statutory_documents 13/06/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALVESTER NYONI / 13/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2010 FROM TERMINUS HOUSE TERMINUS STREET HARLOW ESSEX CM20 1XA UNITED KINGDOM
2009-08-05 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2009-03-13 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RUTH SHIRE
2008-08-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-10 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION