EOS SOLUTIONS UK PLC

Register to unlock more data on OkredoRegister

EOS SOLUTIONS UK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01070670

Incorporation date

08/09/1972

Size

Full

Contacts

Registered address

Registered address

Lytham House Kelvin Close, Birchwood, Warrington WA3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1972)
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/08/2025
Full accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/09/2024
Full accounts made up to 2024-02-29
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon01/09/2023
Full accounts made up to 2023-02-28
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon05/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon19/07/2022
Full accounts made up to 2022-02-28
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon28/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/08/2021
Full accounts made up to 2021-02-28
dot icon22/06/2021
Termination of appointment of Stuart Richard Knock as a director on 2021-06-15
dot icon22/06/2021
Appointment of Mr Kenneth Apter as a director on 2021-06-15
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon25/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/12/2020
Full accounts made up to 2020-02-29
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/11/2019
Termination of appointment of Andreas Witzig as a director on 2019-11-11
dot icon18/11/2019
Termination of appointment of Frank Alfred Alexi as a director on 2019-11-11
dot icon18/11/2019
Registered office address changed from 2 Birchwood Office Park Crab Lane, Fearnhead Warrington Cheshire WA2 0XS to 2, Birchwood Office Park Crab Lane Fearnhead Warrington Cheshire WA2 0XS on 2019-11-18
dot icon18/11/2019
Appointment of Mr Anthony Stephen Jenks as a director on 2019-11-11
dot icon04/11/2019
Full accounts made up to 2019-02-28
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/08/2018
Full accounts made up to 2018-02-28
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/05/2017
Full accounts made up to 2017-02-28
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/05/2016
Full accounts made up to 2016-02-29
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/02/2016
Director's details changed for Dr Andreas Witzig on 2016-02-01
dot icon11/12/2015
Secretary's details changed for Anthony Stephen Jenks on 2015-12-11
dot icon11/12/2015
Director's details changed for Mr Stuart Richard Knock on 2015-07-27
dot icon26/10/2015
Director's details changed for Mr Stuart Richard Knock on 2015-07-27
dot icon21/05/2015
Full accounts made up to 2015-02-28
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2014-02-28
dot icon29/04/2014
Appointment of Mr Frank Alfred Alexi as a director
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Gerard Shiels as a director
dot icon15/05/2013
Full accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2012-02-29
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Paul Leary as a director
dot icon15/07/2011
Full accounts made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Rolf Steenbock as a director
dot icon25/08/2010
Appointment of Mr Paul Edmund Leary as a director
dot icon25/08/2010
Termination of appointment of Paul Leary as a secretary
dot icon25/08/2010
Appointment of Mr Paul Edmund Leary as a secretary
dot icon10/06/2010
Full accounts made up to 2010-02-28
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon18/03/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Gerard Stephen Shiels on 2009-12-31
dot icon26/01/2010
Director's details changed for Dr Andreas Witzig on 2009-12-31
dot icon26/01/2010
Director's details changed for Rolf Steenbock on 2009-12-31
dot icon04/09/2009
Director appointed mr gerard stephen shiels
dot icon27/08/2009
Full accounts made up to 2009-02-28
dot icon09/03/2009
Nc inc already adjusted 17/02/09
dot icon03/03/2009
Ad 17/02/09\gbp si 2200000@1=2200000\gbp ic 600000/2800000\
dot icon03/03/2009
Resolutions
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / andreas witzig / 01/12/2008
dot icon08/09/2008
Appointment terminated director craig proctor
dot icon30/05/2008
Full accounts made up to 2008-02-29
dot icon18/03/2008
Director's change of particulars / andreas witzig / 01/03/2008
dot icon18/03/2008
Director's change of particulars / rolf steenbock / 10/03/2008
dot icon18/03/2008
Appointment terminated director hans scherer
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Full accounts made up to 2007-02-28
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon22/09/2006
Certificate of change of name
dot icon29/06/2006
Full accounts made up to 2006-02-28
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon01/11/2005
Secretary's particulars changed
dot icon28/06/2005
Full accounts made up to 2005-02-28
dot icon11/03/2005
Director resigned
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon26/11/2004
Secretary resigned
dot icon26/11/2004
New secretary appointed
dot icon01/10/2004
Full accounts made up to 2004-02-29
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon28/09/2003
Full accounts made up to 2003-02-28
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon05/04/2003
Director resigned
dot icon05/04/2003
New director appointed
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2002
Full accounts made up to 2002-02-28
dot icon20/06/2002
Director resigned
dot icon17/06/2002
Statement of affairs
dot icon17/06/2002
Ad 02/05/02--------- £ si 549999@1=549999 £ ic 50000/599999
dot icon29/05/2002
Auditor's resignation
dot icon10/05/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Nc inc already adjusted 28/02/01
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon05/09/2001
Group of companies' accounts made up to 2001-02-28
dot icon19/03/2001
Registered office changed on 19/03/01 from: park view house front street, benton newcastle upon tyne tyne & wear NE7 7TZ
dot icon15/03/2001
Resolutions
dot icon15/03/2001
£ nc 50000/562500 28/02/01
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New secretary appointed
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon21/08/2000
Full group accounts made up to 2000-02-29
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon10/08/1999
Registered office changed on 10/08/99 from: pennine house 4 osbourne terrace newcastle upon tyne NE2 1NE
dot icon20/07/1999
Full group accounts made up to 1999-02-28
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon13/07/1998
Full group accounts made up to 1998-02-28
dot icon28/04/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon27/07/1997
Full group accounts made up to 1997-02-28
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon11/09/1996
Full accounts made up to 1996-02-29
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
Director resigned
dot icon15/04/1996
Secretary resigned;director resigned
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon19/10/1995
Full group accounts made up to 1995-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon08/11/1994
Accounting reference date extended from 31/01 to 28/02
dot icon07/07/1994
Full group accounts made up to 1994-01-31
dot icon23/12/1993
Return made up to 31/12/93; full list of members
dot icon09/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/09/1993
Auditor's resignation
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon30/08/1993
Full group accounts made up to 1993-01-31
dot icon21/12/1992
Return made up to 31/12/92; no change of members
dot icon14/09/1992
Full group accounts made up to 1992-01-31
dot icon23/04/1992
Registered office changed on 23/04/92 from: 22 tilgate way crawley sussex RH10 5BP
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon27/09/1991
Director resigned
dot icon05/08/1991
Full group accounts made up to 1991-01-31
dot icon11/06/1991
New director appointed
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon03/09/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon03/09/1990
Declaration on reregistration from private to PLC
dot icon03/09/1990
Auditor's report
dot icon03/09/1990
Balance Sheet
dot icon03/09/1990
Auditor's statement
dot icon03/09/1990
Re-registration of Memorandum and Articles
dot icon03/09/1990
Application for reregistration from private to PLC
dot icon03/09/1990
Resolutions
dot icon16/08/1990
Accounts for a small company made up to 1990-01-31
dot icon01/08/1990
Particulars of contract relating to shares
dot icon01/08/1990
Ad 29/06/90--------- £ si 45000@1=45000 £ ic 5000/50000
dot icon01/08/1990
Resolutions
dot icon17/07/1990
£ nc 10000/50000 29/06/90
dot icon04/04/1990
Resolutions
dot icon04/04/1990
£ nc 5000/10000 28/02/90
dot icon17/10/1989
Group accounts for a small company made up to 1989-01-31
dot icon17/10/1989
Return made up to 25/09/89; full list of members
dot icon11/05/1989
Particulars of mortgage/charge
dot icon03/04/1989
Group accounts for a small company made up to 1988-01-31
dot icon04/01/1989
Wd 07/12/88 ad 28/11/88--------- £ si 4000@1=4000
dot icon23/12/1988
Return made up to 01/12/88; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1987-01-31
dot icon19/01/1988
Return made up to 30/09/87; no change of members
dot icon10/11/1986
Accounts for a small company made up to 1986-01-31
dot icon16/08/1986
Return made up to 03/07/86; full list of members
dot icon08/09/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenks, Anthony Stephen
Director
11/11/2019 - Present
1
Jenks, Anthony Stephen
Secretary
15/11/2004 - Present
-
Apter, Kenneth
Director
15/06/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EOS SOLUTIONS UK PLC

EOS SOLUTIONS UK PLC is an(a) Active company incorporated on 08/09/1972 with the registered office located at Lytham House Kelvin Close, Birchwood, Warrington WA3 7PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EOS SOLUTIONS UK PLC?

toggle

EOS SOLUTIONS UK PLC is currently Active. It was registered on 08/09/1972 .

Where is EOS SOLUTIONS UK PLC located?

toggle

EOS SOLUTIONS UK PLC is registered at Lytham House Kelvin Close, Birchwood, Warrington WA3 7PB.

What does EOS SOLUTIONS UK PLC do?

toggle

EOS SOLUTIONS UK PLC operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EOS SOLUTIONS UK PLC?

toggle

The latest filing was on 10/03/2026: Statement of capital following an allotment of shares on 2026-02-13.