EUROSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

14/07/2514 July 2025 NewRegistered office address changed from Unit 10, Block G Penmaen Industrial Estate Pontllanfraith Blackwood NP12 2DQ Wales to Unit 10 Block G Penmaen Industrial Estate Pontllanfraith Blackwood NP12 2DQ on 2025-07-14

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

14/01/2414 January 2024 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

28/12/2228 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

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Satisfaction of charge 018429500007 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 018429500009 in full

View Document

16/11/2116 November 2021 Termination of appointment of Carl Evans as a secretary on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Ms Karen Tovey as a secretary on 2021-11-16

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

10/08/2010 August 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

01/07/201 July 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 08/05/2020

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/2017 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018429500010

View Document

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

View Accounts

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM TY ALLFOROL EURO BUSINESS PARK ANGEL LANE ABERBARGOED BARGOED MID GLAM CF81 9AG

View Document

16/07/1916 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 08/05/2019

View Document

12/07/1912 July 2019 CESSATION OF TOBY SCOTT RICHARDS AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOURC'D GROUP LTD

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR CARL EVANS

View Document

01/07/191 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

01/07/191 July 2019 CESSATION OF STEPHEN KARL WILLIAMS AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY SCOTT RICHARDS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PETTY

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 08/05/2018

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018429500010

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/06/1716 June 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

25/05/1725 May 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/05/179 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018429500009

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018429500008

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT RICHARDS / 21/10/2015

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 ADOPT ARTICLES 08/06/2015

View Document

25/06/1525 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 187500.00

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY GARY WILLIAMS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED HUW WILLIAMS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED TOBY SCOTT RICHARDS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED LEE PETTY

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED STEPHEN ROBERT LEE

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018429500008

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018429500007

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 150000

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 81000

View Document

03/10/113 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 100000

View Document

03/10/113 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM UNIT G BOWEN IND ESTATE ABERBARGOED BARGOED CAERPHILLY CF81 9EP

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/12/1013 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/104 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 81000

View Document

04/05/104 May 2010 ALTER MEMORANDUM 21/04/2010

View Document

12/02/1012 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR GARY LESLIE WILLIAMS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN BUSINESS CENTRE NELSON ROAD YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FN

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NC INC ALREADY ADJUSTED 24/09/04

View Document

19/10/0419 October 2004 SHARE ISSUE 24/09/04

View Document

19/10/0419 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0419 October 2004 £ NC 100/26000 24/09/04

View Document

12/10/0412 October 2004 NOTIFICATION OF RESOLUTION

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 42 CHARLES STREET CARDIFF SOUTH GLAMORGAN CF10 2GE

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: WINDSOR HOUSE WINDSOR LANE CARDIFF CF1 3DE

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 19,STOW HILL NEWPORT GWENT NP9 1JJ

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 SECRETARY RESIGNED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: ALBANY CHAMBERS SKINNER STREET NEWPORT GWENT NP9 1HD

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

16/08/8716 August 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/08/8716 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/8722 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

17/03/8717 March 1987 GAZETTABLE DOCUMENT

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/12/8620 December 1986 REGISTERED OFFICE CHANGED ON 20/12/86 FROM: UNIT BT 115-3B BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND

View Document

11/08/8611 August 1986 NEW SECRETARY APPOINTED

View Document

03/07/863 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/865 June 1986 RETURN MADE UP TO 21/02/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 18 SEVRN ROAD PONTLLANFRAITH BLACKWOOD GWENT

View Document

30/05/8530 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/85

View Document

22/08/8422 August 1984 CERTIFICATE OF INCORPORATION

View Document

22/08/8422 August 1984 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