EUROSOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Amy Janine Williams as a director on 2025-04-11

View Document

14/04/2514 April 2025 Cessation of Amy Janine Williams as a person with significant control on 2025-04-11

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Statement of capital on 2023-11-01

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/12/236 December 2023 Purchase of own shares.

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Nicholas James Holland as a director on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Termination of appointment of Alan Eddie Phillips as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Sarah Jayne Matthews as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Christopher John Luty as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Bctg Limited as a director on 2023-11-01

View Document

01/11/231 November 2023 Notification of Nicholas James Holland as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Adele Louise Hackett as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Amy Janine Williams as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Bctg Ltd as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Ms Amy Janine Williams as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Ms Adele Louise Hackett as a director on 2023-11-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 79A SUITE 4, LEEDS HOUSE 79A HIGH STREET NEWCASTLE ST5 1PS ENGLAND

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM FIRST FLOOR OFFICES CHURCH LANE KNUTTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6AZ ENGLAND

View Document

11/03/1911 March 2019 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

08/03/198 March 2019 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057188170002

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LUTY

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ALAN PHILLIPS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOOPER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOOPER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILFRED BUCK

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE MATHEWS / 08/10/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS SARAH JAYNE MATHEWS

View Document

01/10/181 October 2018 SECOND FILING OF PSC02 FOR BCTG LTD

View Document

09/08/189 August 2018 CESSATION OF CHARLOTTE BRADY AS A PSC

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADY

View Document

09/08/189 August 2018 CORPORATE DIRECTOR APPOINTED BCTG LIMITED

View Document

09/08/189 August 2018 CESSATION OF RICHARD ANTHONY BRADY AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCTG LIMITED

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROUGEMONT CAPITAL LIMITED

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRADY

View Document

23/07/1823 July 2018 CESSATION OF WILFRED SMITH BUCK AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BRADY

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DD

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY BRADY

View Document

18/04/1818 April 2018 CORPORATE DIRECTOR APPOINTED ROUGEMONT CAPITAL LIMITED

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIALA SULEIMAN

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SYED

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MRS DIALA ATEF IBRAHIM SULEIMAN

View Document

22/09/1722 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 SUB-DIVISION 30/11/16

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MOHAMMED HUSSAIN ABEDI SYED

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALOYSIUS JOHN HOOPER / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED SMITH BUCK / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALOYSIUS JOHN HOOPER / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED SMITH BUCK / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company