EUROLINK SECURITY INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Notification of Kay Rudge as a person with significant control on 2016-04-06 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 4UA UNITED KINGDOM |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
04/02/134 February 2013 | APPOINTMENT TERMINATED, SECRETARY KAY RUDGE |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | DIRECTOR RESIGNED |
05/11/035 November 2003 | SECRETARY RESIGNED |
05/11/035 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
16/12/0216 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
28/08/0228 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/08/0228 August 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | STRIKE-OFF ACTION SUSPENDED |
23/07/0223 July 2002 | FIRST GAZETTE |
27/11/0127 November 2001 | REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 9 CALVERELEY MEWS CHELTENHAM GLOUCESTERSHIRE GL51 5RC |
09/02/019 February 2001 | SECRETARY RESIGNED |
09/02/019 February 2001 | DIRECTOR RESIGNED |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
09/02/019 February 2001 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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