Based in Lincolnshire, Eastern Automatics Ltd was registered on 15 July 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Jordan, Anthony James, Sharp, Lee in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Anthony James | 15 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARP, Lee | 15 July 2005 | 16 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 14 March 2019 | |
AA01 - Change of accounting reference date | 19 December 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 14 March 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 20 March 2017 | |
AA01 - Change of accounting reference date | 21 December 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 25 June 2014 | |
TM02 - Termination of appointment of secretary | 16 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 26 April 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AAMD - Amended Accounts | 23 April 2014 | |
AAMD - Amended Accounts | 23 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 July 2013 | |
AR01 - Annual Return | 16 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AA01 - Change of accounting reference date | 05 July 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 21 August 2011 | |
AR01 - Annual Return | 07 August 2010 | |
CH01 - Change of particulars for director | 07 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 18 September 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 06 August 2008 | |
363a - Annual Return | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 15 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2005 | |
225 - Change of Accounting Reference Date | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
NEWINC - New incorporation documents | 15 July 2005 |