EURO TCS SYSTEMS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REMOVAL OF DOCUMENT

View Document

08/12/118 December 2011

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES REDDINGTON / 01/01/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KEEGAN / 01/01/2011

View Document

06/06/116 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR RONAN GLEESON

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN REDDINGTON

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR RONAN GLEESON

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
THE STUDIOS 4 ELSTREE
BOREHAMWOOD
HERTS
WD6 1RN
ENGLAND

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM
C/O J REDDINGTON LTD 4 ELSTREE
BOREHAMWOOD
HERTS
WD6 1RN
ENGLAND

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED KEVIN WILLIAM KEEGAN

View Document

05/11/085 November 2008 SECRETARY APPOINTED MR JOHN REDDINGTON

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR JOHN REDDINGTON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED

View Document

22/05/0822 May 2008 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