EUROTECH 92 CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR CHRISTOPHER MCGREGOR PARK / 26/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM SUNSET VIEW MARSH ROAD COWES PO31 8JQ ENGLAND

View Document

26/02/2126 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA ANNE WHITTINGTON / 26/02/2021

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM 3 WILFORD CLOSE WOOLSTONE MILTON KEYNES MK15 0HA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCGREGOR PARK

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ANNE WHITTINGTON

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/07/1512 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCGREGOR PARK / 18/06/2010

View Document

18/03/1018 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 105 BENHILL ROAD SUTTON SURREY SM1 3RR

View Document

13/08/9013 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

18/06/9018 June 1990 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