EUROSOURCE SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

04/08/214 August 2021 Confirmation statement made on 2021-02-14 with no updates

View Document

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

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR CLAUDE GORINA

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDE GORINA

View Document

06/10/206 October 2020 COMPANY NAME CHANGED EUROUSOURCE SERVICES LIMITED CERTIFICATE ISSUED ON 06/10/20

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JEAN CLAUDE METRAL

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED EUROSOURCE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED CLAUDE GORINA

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE GORINA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES LIMITED

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

22/06/1622 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 17/04/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/06/149 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/06/137 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/05/1230 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/06/1110 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 17/04/2010

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 88A TOOLEY STREET LONDON SE1 2TF UNITED KINGDOM

View Document

17/06/0917 June 2009 SECRETARY APPOINTED PREMIER SECRETARIES LIMITED

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN WADLOW

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

20/01/0420 January 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


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