EUROFLO FLUID HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Termination of appointment of David Sullivan as a director on 2024-08-01

View Document

12/08/2412 August 2024 Cessation of Euroflo Fluid Handling Holdings Limited as a person with significant control on 2024-08-04

View Document

12/08/2412 August 2024 Notification of Euroflo Services Limited as a person with significant control on 2024-08-04

View Document

12/08/2412 August 2024 Director's details changed for Joseph Lavelle on 2024-08-09

View Document

12/08/2412 August 2024 Appointment of Mr Khashayar Nikavar as a director on 2024-08-09

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Satisfaction of charge 5 in full

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

18/01/2418 January 2024 Satisfaction of charge 032050220008 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 032050220007 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 032050220010 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 032050220009 in full

View Document

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

View Accounts

29/12/2329 December 2023 Satisfaction of charge 032050220011 in full

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

23/03/2323 March 2023 Cessation of David Sullivan as a person with significant control on 2022-12-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Notification of Euroflo Fluid Handling Holdings Limited as a person with significant control on 2022-12-07

View Document

16/12/2216 December 2022 Cessation of Joseph Lavelle as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032050220011

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032050220010

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032050220009

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032050220008

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032050220007

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN DRAY

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 10 TANNERY ROAD INDUSTRIAL ESTATE TANERY ROAD TONBRIDGE KENT TN9 1RF

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SULLIVAN / 01/10/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LAVELLE / 01/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1023 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SULLIVAN

View Document

14/04/1014 April 2010 SECRETARY APPOINTED STEPHEN DRAY

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/12/0830 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: UNIT 9 CHURCHILL BUSINESS PARK HORTONS WAY WESTERHAM KENT TN16 1BT

View Document

23/10/0223 October 2002 £ IC 200/151 01/10/02 £ SR 49@1=49

View Document

15/10/0215 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/0215 October 2002 Resolutions

View Document

15/10/0215 October 2002 Resolutions

View Document

15/10/0215 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 COMPANY NAME CHANGED GRUK LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: VICKERS AND CO. HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LH

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 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


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