EOTR SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Appointment of Ms Claire Cunningham as a director on 2022-12-01

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/07/2129 July 2021 Appointment of Ms Claire Cunningham as a secretary on 2021-07-24

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/01/2017 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/04/191 April 2019 SECRETARY APPOINTED DR DAVID CHARLES BOTT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CONNIE BOTT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY CONNIE BOTT

View Document

03/12/183 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES BOTT

View Document

23/12/1723 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOTT / 10/07/2015

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CONNIE RAMSAY BOTT / 10/07/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CONNIE RAMSAY BOTT / 10/07/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOTT / 10/07/2015

View Document

04/07/154 July 2015 REGISTERED OFFICE CHANGED ON 04/07/2015 FROM THE HIGH HOUSE HIGH STREET INKBERROW WORCESTERSHIRE WR7 4DT

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONNIE RAMSAY BOTT / 08/07/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 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


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