About

Registered Number: 05034501
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 87 High Street, Henlow, Bedfordshire, SG16 6AB,

 

Having been setup in 2004, Eos Business Consultants Ltd has its registered office in Henlow, Bedfordshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Robert Neil 04 February 2004 - 1
ALCOCK, Sarah Jane 01 January 2011 31 December 2019 1
GILPIN, Christopher David 01 August 2019 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Robert Neil 28 February 2014 - 1
STAFFORD, Julian Robert 04 February 2004 28 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC04 - N/A 28 July 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
SH01 - Return of Allotment of shares 20 December 2019
PSC04 - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
PSC01 - N/A 30 September 2019
AD01 - Change of registered office address 30 September 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 13 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AD01 - Change of registered office address 05 March 2014
AD01 - Change of registered office address 05 March 2014
CH01 - Change of particulars for director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 05 March 2011
SH01 - Return of Allotment of shares 05 March 2011
AA01 - Change of accounting reference date 05 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
225 - Change of Accounting Reference Date 22 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.