EURAMAX SOLUTIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Administrator's progress report

View Document

19/02/2519 February 2025 Notice of extension of period of Administration

View Document

25/09/2425 September 2024 Administrator's progress report

View Document

13/05/2413 May 2024 Notice of deemed approval of proposals

View Document

26/04/2426 April 2024 Statement of administrator's proposal

View Document

24/04/2424 April 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

01/03/241 March 2024 Registered office address changed from Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB to Landmark, St Peter's Square St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2024-03-01

View Document

01/03/241 March 2024 Appointment of an administrator

View Document

05/06/235 June 2023 Registration of charge 004853310007, created on 2023-05-24

View Document

15/05/2315 May 2023 Appointment of Mr Martyn Archer as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Benjamin Thomas Watson as a director on 2023-05-15

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Christopher Charles Butters as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Nick Cowley as a director on 2022-11-07

View Document

09/01/239 January 2023 Termination of appointment of David Keith Johnson as a director on 2022-11-07

View Document

05/01/235 January 2023 Full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Mr Giles Richell as a director on 2022-11-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2021-06-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR KEVIN MILLER

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH JACOB

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR NICK COWLEY

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEN WILSON

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK COWLEY

View Document

25/01/1925 January 2019 CESSATION OF KEN STEIN WILSON AS A PSC

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR CHRISTOPH JACOB

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS WATSON

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLYTHE

View Document

29/03/1829 March 2018 CESSATION OF JONATHAN DAVID BLYTHE AS A PSC

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR BENJAMIN THOMAS WATSON

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG

View Document

20/07/1720 July 2017 CESSATION OF JOHN BEGBIE ARMSTRONG AS A PSC

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JONATHAN BLYTHE

View Document

09/02/169 February 2016 AUDITOR'S RESIGNATION

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY MARK HILL

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HILL

View Document

22/10/1522 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR JOHN BEGBIE ARMSTRONG

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHYAM REDDY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED ELLBEE LIMITED CERTIFICATE ISSUED ON 26/06/14

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS MARY CULLIN

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR KEN WILSON

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT VANSANT

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEADLEY

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004853310005

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL LEWIS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MARK ANTHONY HILL

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR SHYAM REDDY

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMAILES

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR MARK ANTHONY HILL

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ABBOTT

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM ABBOTT

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM GRANGEFIELD INDUSTRIAL ESTATE RICHARDSHAW RD PUDSEY LS28 6LF

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CAHILL

View Document

26/10/1126 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR JOHN CAHILL

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ABBOTT / 14/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MORGAN ABBOTT / 14/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MEADLEY / 14/09/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEGBIE ARMSTRONG / 14/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

06/01/106 January 2010 Annual return made up to 14 September 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT VANSANT / 15/09/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG / 01/12/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS; AMEND

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM ABBOTT

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD TAYLOR

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MITCHELL B LEWIS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SMITH

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 AUDITOR'S RESIGNATION

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 25/09/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 DELIVERY EXT'D 3 MTH 25/09/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 25/09/96

View Document

08/01/978 January 1997 ACC. REF. DATE SHORTENED FROM 25/09/97 TO 31/12/96

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 ALTER MEM AND ARTS 25/09/96

View Document

17/10/9617 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED ALUMAX ELLBEE LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

26/10/9426 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 COMPANY NAME CHANGED ELLBEE LIMITED CERTIFICATE ISSUED ON 19/09/94

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 26/12/91

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 27/12/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 28/12/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 28/12/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 NC INC ALREADY ADJUSTED

View Document

14/12/8814 December 1988 WD 02/12/88 AD 09/09/88--------- £ SI 479825@1=479825

View Document

14/12/8814 December 1988 £ NC 20175/500000 09/09

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/12/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 30/12/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 27/12/85

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