EUROLINK SECURITY INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Notification of Kay Rudge as a person with significant control on 2016-04-06

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 4UA UNITED KINGDOM

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY KAY RUDGE

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 STRIKE-OFF ACTION SUSPENDED

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 9 CALVERELEY MEWS CHELTENHAM GLOUCESTERSHIRE GL51 5RC

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information