EUROFLO FLUID HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-29 with updates |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Memorandum and Articles of Association |
12/08/2412 August 2024 | Termination of appointment of David Sullivan as a director on 2024-08-01 |
12/08/2412 August 2024 | Cessation of Euroflo Fluid Handling Holdings Limited as a person with significant control on 2024-08-04 |
12/08/2412 August 2024 | Notification of Euroflo Services Limited as a person with significant control on 2024-08-04 |
12/08/2412 August 2024 | Director's details changed for Joseph Lavelle on 2024-08-09 |
12/08/2412 August 2024 | Appointment of Mr Khashayar Nikavar as a director on 2024-08-09 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Satisfaction of charge 5 in full |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
18/01/2418 January 2024 | Satisfaction of charge 032050220008 in full |
18/01/2418 January 2024 | Satisfaction of charge 032050220007 in full |
18/01/2418 January 2024 | Satisfaction of charge 032050220010 in full |
18/01/2418 January 2024 | Satisfaction of charge 032050220009 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Satisfaction of charge 032050220011 in full |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-29 with updates |
23/03/2323 March 2023 | Cessation of David Sullivan as a person with significant control on 2022-12-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Notification of Euroflo Fluid Handling Holdings Limited as a person with significant control on 2022-12-07 |
16/12/2216 December 2022 | Cessation of Joseph Lavelle as a person with significant control on 2022-12-07 |
08/12/228 December 2022 | Memorandum and Articles of Association |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 032050220011 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 032050220010 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 032050220009 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/11/155 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032050220008 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032050220007 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DRAY |
26/06/1226 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1130 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 10 TANNERY ROAD INDUSTRIAL ESTATE TANERY ROAD TONBRIDGE KENT TN9 1RF |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SULLIVAN / 01/10/2009 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LAVELLE / 01/10/2009 |
15/06/1015 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/05/1024 May 2010 | VARYING SHARE RIGHTS AND NAMES |
23/04/1023 April 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
22/04/1022 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID SULLIVAN |
14/04/1014 April 2010 | SECRETARY APPOINTED STEPHEN DRAY |
09/04/109 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
30/12/0830 December 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/06/0811 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/07/0717 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/09/052 September 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/07/046 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/06/047 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
21/08/0321 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/08/031 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0316 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: UNIT 9 CHURCHILL BUSINESS PARK HORTONS WAY WESTERHAM KENT TN16 1BT |
23/10/0223 October 2002 | £ IC 200/151 01/10/02 £ SR 49@1=49 |
15/10/0215 October 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/10/0215 October 2002 | Resolutions |
15/10/0215 October 2002 | Resolutions |
15/10/0215 October 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/07/0230 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
28/05/0228 May 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/06/0114 June 2001 | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
02/06/012 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0027 June 2000 | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
07/09/997 September 1999 | COMPANY NAME CHANGED GRUK LIMITED CERTIFICATE ISSUED ON 08/09/99 |
06/09/996 September 1999 | NEW SECRETARY APPOINTED |
06/09/996 September 1999 | SECRETARY RESIGNED |
04/08/994 August 1999 | RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
02/08/992 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
19/05/9919 May 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
26/04/9926 April 1999 | DIRECTOR'S PARTICULARS CHANGED |
26/04/9926 April 1999 | NEW SECRETARY APPOINTED |
12/03/9912 March 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/01/9914 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/986 August 1998 | RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS |
12/10/9712 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
08/08/978 August 1997 | RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS |
30/07/9730 July 1997 | DIRECTOR RESIGNED |
19/06/9719 June 1997 | NEW DIRECTOR APPOINTED |
18/06/9718 June 1997 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/9718 February 1997 | DIRECTOR RESIGNED |
31/12/9631 December 1996 | NEW DIRECTOR APPOINTED |
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 |
22/11/9622 November 1996 | NEW DIRECTOR APPOINTED |
18/11/9618 November 1996 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96 |
10/07/9610 July 1996 | NEW DIRECTOR APPOINTED |
19/06/9619 June 1996 | NEW DIRECTOR APPOINTED |
07/06/967 June 1996 | REGISTERED OFFICE CHANGED ON 07/06/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER |
07/06/967 June 1996 | SECRETARY RESIGNED |
07/06/967 June 1996 | DIRECTOR RESIGNED |
07/06/967 June 1996 | NEW SECRETARY APPOINTED |
29/05/9629 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EUROFLO FLUID HANDLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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