EURO SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Notification of Kayleigh Mccabe as a person with significant control on 2023-02-01

View Document

09/03/239 March 2023 Appointment of Miss Kayleigh Mccabe as a director on 2023-02-01

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLIE MCCABE / 11/03/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUTHERFORD

View Document

15/10/1915 October 2019 CESSATION OF ROBERT RUTHERFORD AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 DIRECTOR APPOINTED MR MARK CHARLIE MCCABE

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLIE MCCABE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF ROBERT EDWARD PARKER AS A PSC

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED ROBERT RUTHERFORD

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM UNIT 14B WOODSIDE INDUSTRIAL ESTATE THORNWOOD EPPING CM16 6LJ ENGLAND

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RUTHERFORD

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD PARKER / 22/02/2019

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 21 ASH GROVES SAWBRIDGEWORTH CM21 9LN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 COMPANY NAME CHANGED EUROSHUTTERS LIMITED CERTIFICATE ISSUED ON 18/02/15

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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