Company NameEagle Tech Solutions Limited
DirectorMuddassir Basit
Company StatusActive
Company Number07279126
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Muddassir Basit
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2016(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Victoria Court 31 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameMrs Tayyaba Gul
Date of BirthApril 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 38 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Muddassir Basit
Date of BirthApril 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed20 June 2012(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 38 Kingswood Drive
Sutton
Surrey
SM2 5NB

Contact

Websiteeagletechsolutions.co.uk

Location

Registered Address6 Sutton Plaza Sutton Plaza
Sutton Court Road
Sutton
SM1 4FS

Shareholders

100 at £1Tayyaba Gul
100.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£946
Current Liabilities£906

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

31 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
28 February 2024Compulsory strike-off action has been discontinued (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
25 February 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 February 2023Registered office address changed from 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 6 Sutton Plaza Sutton Plaza Sutton Court Road Sutton SM1 4FS on 15 February 2023 (1 page)
7 February 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 February 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 June 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 October 2018Termination of appointment of Tayyaba Gul as a director on 29 October 2018 (1 page)
13 October 2018Registered office address changed from 12 Deer Park Road Wimbledon SW19 3FB England to 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 October 2018 (1 page)
30 July 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 October 2017Registered office address changed from Suite G9 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road Wimbledon SW19 3FB on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Suite G9 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road Wimbledon SW19 3FB on 25 October 2017 (1 page)
25 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100
(6 pages)
24 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Appointment of Mr Muddassir Basit as a director on 12 March 2016 (2 pages)
14 March 2016Appointment of Mr Muddassir Basit as a director on 12 March 2016 (2 pages)
12 October 2015Termination of appointment of Muddassir Basit as a director on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Muddassir Basit as a director on 12 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ to Suite G9 19 Deer Park Road London SW19 3UX on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ to Suite G9 19 Deer Park Road London SW19 3UX on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ to Suite G9 19 Deer Park Road London SW19 3UX on 8 October 2015 (1 page)
31 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
20 April 2015Registered office address changed from 39 Silchester Court London Road London Road Thornton Heath Surrey CR7 6HT to Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 39 Silchester Court London Road London Road Thornton Heath Surrey CR7 6HT to Flat 11 Victoria Court Mulgrave Road Sutton Surrey SM2 6LJ on 20 April 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Registered office address changed from 60a Beulah Road Thorton Heath Surrey CR7 8JF United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 60a Beulah Road Thorton Heath Surrey CR7 8JF United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 60a Beulah Road Thorton Heath Surrey CR7 8JF United Kingdom on 4 June 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from 60a Beulah Road Thornton Heath Uk CR7 8JF on 19 July 2012 (1 page)
19 July 2012Director's details changed for Mrs Tayyaba Gul on 19 July 2012 (2 pages)
19 July 2012Appointment of Mr Muddassir Basit as a director (2 pages)
19 July 2012Appointment of Mr Muddassir Basit as a director (2 pages)
19 July 2012Registered office address changed from 60a Beulah Road Thornton Heath Uk CR7 8JF on 19 July 2012 (1 page)
19 July 2012Director's details changed for Mrs Tayyaba Gul on 19 July 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 November 2011Director's details changed for Mrs Tayyaba Gul on 5 November 2011 (2 pages)
5 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 November 2011Director's details changed for Mrs Tayyaba Gul on 5 November 2011 (2 pages)
5 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 November 2011Director's details changed for Mrs Tayyaba Gul on 5 November 2011 (2 pages)
3 November 2011Registered office address changed from 133 Bishopsford Road Morden SM4 6BQ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 133 Bishopsford Road Morden SM4 6BQ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 133 Bishopsford Road Morden SM4 6BQ United Kingdom on 3 November 2011 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Director's details changed for Mrs Tayyaba Gul on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Tayyaba Gul on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Tayyaba Gul on 9 June 2010 (2 pages)
9 June 2010Incorporation (22 pages)
9 June 2010Incorporation (22 pages)