EURO RESIN SOLUTIONS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/242 May 2024 Second filing of Confirmation Statement dated 2023-03-18

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

22/04/2422 April 2024 Registered office address changed from 73 Condor Close Woolsbridge Industrial Estate Wimborne BH21 6SU England to Unit 3 Vista Place Ingworth Road Poole Dorset BH12 1JY on 2024-04-22

View Document

04/04/244 April 2024 Registered office address changed from Town Hall Old Bristol Road Nailsworth Gloucestershire GL6 0JF to 73 Condor Close Woolsbridge Industrial Estate Wimborne BH21 6SU on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Benjamin Vaughan on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Sean Griffin on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Thomas Longfoot on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Euro Resin Solutions Holdings Limited as a person with significant control on 2024-04-04

View Document

21/03/2421 March 2024 Director's details changed for Heidi Rockett on 2024-03-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2022-03-30

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2022-03-30

View Document

04/04/224 April 2022 Purchase of own shares.

View Document

04/04/224 April 2022 Purchase of own shares.

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ROCKETT

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI ROCKETT

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

21/08/1521 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/152 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/11/1322 November 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/10/1325 October 2013 01/04/13 STATEMENT OF CAPITAL GBP 102

View Document

06/09/136 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SEYMOUR

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE SEYMOUR

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE IVY SEYMOUR / 23/06/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ROCKETT / 23/06/2010

View Document

26/10/1026 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR EURO RESIN SOLUTIONS LTD

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR PAUL LEONARD SEYMOUR

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS JULIE IVY SEYMOUR

View Document

20/10/1020 October 2010 CORPORATE DIRECTOR APPOINTED EURO RESIN SOLUTIONS LTD

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED EURO FLOORING CONTRACTS LIMITED CERTIFICATE ISSUED ON 17/06/09

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/02/0917 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/02/0917 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information