EURO RESIN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-06-30 |
02/05/242 May 2024 | Second filing of Confirmation Statement dated 2023-03-18 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-18 with updates |
22/04/2422 April 2024 | Registered office address changed from 73 Condor Close Woolsbridge Industrial Estate Wimborne BH21 6SU England to Unit 3 Vista Place Ingworth Road Poole Dorset BH12 1JY on 2024-04-22 |
04/04/244 April 2024 | Registered office address changed from Town Hall Old Bristol Road Nailsworth Gloucestershire GL6 0JF to 73 Condor Close Woolsbridge Industrial Estate Wimborne BH21 6SU on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr Benjamin Vaughan on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr Sean Griffin on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr Thomas Longfoot on 2024-04-04 |
04/04/244 April 2024 | Change of details for Euro Resin Solutions Holdings Limited as a person with significant control on 2024-04-04 |
21/03/2421 March 2024 | Director's details changed for Heidi Rockett on 2024-03-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2022-03-30 |
04/04/224 April 2022 | Cancellation of shares. Statement of capital on 2022-03-30 |
04/04/224 April 2022 | Purchase of own shares. |
04/04/224 April 2022 | Purchase of own shares. |
28/03/2228 March 2022 | Confirmation statement made on 2021-06-29 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ROCKETT |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI ROCKETT |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/08/1526 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
21/08/1521 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/04/152 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/11/1322 November 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
25/10/1325 October 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 102 |
06/09/136 September 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/10/1110 October 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEYMOUR |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIE SEYMOUR |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE IVY SEYMOUR / 23/06/2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ROCKETT / 23/06/2010 |
26/10/1026 October 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
22/10/1022 October 2010 | APPOINTMENT TERMINATED, DIRECTOR EURO RESIN SOLUTIONS LTD |
22/10/1022 October 2010 | DIRECTOR APPOINTED MR PAUL LEONARD SEYMOUR |
20/10/1020 October 2010 | DIRECTOR APPOINTED MRS JULIE IVY SEYMOUR |
20/10/1020 October 2010 | CORPORATE DIRECTOR APPOINTED EURO RESIN SOLUTIONS LTD |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/0913 June 2009 | COMPANY NAME CHANGED EURO FLOORING CONTRACTS LIMITED CERTIFICATE ISSUED ON 17/06/09 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/02/0918 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/02/0917 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/02/0917 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/08/0813 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/07/0721 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | REGISTERED OFFICE CHANGED ON 14/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
14/07/0414 July 2004 | SECRETARY RESIGNED |
14/07/0414 July 2004 | DIRECTOR RESIGNED |
14/07/0414 July 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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