EUKERO CONTROLS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 SAIL ADDRESS CHANGED FROM:
UNIT 4 BRENTFORD BUSINESS CENTRE
COMMERCE ROAD
BRENTFORD
MIDDLESEX
TW8 8LG
ENGLAND

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 SECRETARY APPOINTED MS EMMA REGAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN REGAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY TINA ELIADES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
23 BROMWICH HOUSE
RICHMOND HILL
RICHMOND
SURREY
TW10 6RU

View Document

05/11/155 November 2015 SAIL ADDRESS CHANGED FROM:
23 BROMWICH HOUSE
RICHMOND HILL
RICHMOND
SURREY
TW10 6RU
UNITED KINGDOM

View Document

05/11/155 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/11/1415 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 SAIL ADDRESS CHANGED FROM: C/O EUKERO CONTROLS LTD UNIT 4 BRENTFORD BUSINESS CENTRE, COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LG UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

18/11/1218 November 2012 SAIL ADDRESS CREATED

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 23 BROMWICH HOUSE HOWSON TERRACE RICHMOND SURREY TW10 6RU

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/11/106 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/11/0915 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALDWIN / 15/11/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 6 ORLEANS ROAD TWICKENHAM TW1 3BL

View Document

05/01/985 January 1998 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 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