EUROLOGO WALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052442060003

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 CURRSHO FROM 31/03/2018 TO 31/01/2018

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052442060003

View Document

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

View Accounts

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED DR STEPHEN LEE VICKERS

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STAPLE

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STAPLE

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ERICA STAPLE

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY ERICA STAPLE

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 20 SEAVIEW DRIVE OGMORE-BY-SEA BRIDGEND MID GLAMORGAN CF32 0PB

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY ERICA STAPLE

View Document

05/09/165 September 2016 DIRECTOR APPOINTED DR IAN PAUL VICKERS

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/168 June 2016 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

08/06/168 June 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

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

23/06/1523 June 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

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

12/06/1412 June 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

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 FORM 288C AMENDING DETAILD OF THE COMPANY SECRETARY AND DIRECTOR ERICA JEAN STAPLE

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 9 COURT ROAD BRIDGEND BRIDGEND COUNTY BOROUGH CF31 1BE

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA JEAN STAPLE / 01/10/2011

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STAPLE / 01/10/2011

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STAPLE / 27/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JEAN STAPLE / 27/09/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/065 May 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

21/12/0521 December 2005 COMPANY NAME CHANGED EUROSCHOOLS LIMITED CERTIFICATE ISSUED ON 21/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RE AGREEMENT 09/04/05

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information