EUREKA BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Appointment of Mr Andrew Richard Patterson as a secretary on 2023-12-13

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

03/01/243 January 2024 Registered office address changed from Chantry Cottage North Street Bradford Abbas Sherborne Dorset DT9 6SA to Trent Court Trent Sherbone DT9 4AY on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Vivien Ann Patterson as a secretary on 2023-12-13

View Document

03/01/243 January 2024 Change of details for Mr Andrew Richard Patterson as a person with significant control on 2023-12-13

View Document

03/01/243 January 2024 Director's details changed for Mr Andrew Richard Patterson on 2023-12-13

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/02/1218 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/04/1018 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN ANN PATTERSON / 16/02/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM ROOKERY FARMHOUSE 68 LOWER END, PIDDINGTON OXFORDSHIRE OX25 1QD

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PATTERSON / 16/02/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 21/01/09

View Document

21/01/0921 January 2009 STATEMENT BY DIRECTORS

View Document

21/01/0921 January 2009 REDUCE ISSUED CAPITAL 12/01/2009

View Document

21/01/0921 January 2009 SOLVENCY STATEMENT DATED 13/01/09

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WILLIAMS / 21/04/2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

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

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: PLUM TREE COTTAGE CRUMPS BUTTS BICESTER OXFORDSHIRE OX26 6EB

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: PLUM TREE COTTAGE CRUMPS BUTTS BICESTER OXFORDSHIRE OX26 6EB

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 99 GOSPORT ROAD BROOK HOUSE FAREHAM HAMPSHIRE PO16 0PY

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: FIRST FLOOR 47 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LS

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information