EUROTECH INDUSTRIES TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/02/2023 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/04/1428 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031586230004

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR ROBERT JAPP

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BINGHAM

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS LESLEY MORRICE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY LINDA STENHOUSE

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/04/116 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/03/109 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 29 FERNDALE ROAD COAL ASTON SHEFFIELD S18 3BU

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 SHARES AGREEMENT OTC

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: PATSHULL HALL BURNHILL GREEN WOLVERHAMPTON SOUTH STAFFORDSHIRE WV6 7HY

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PATSHULL HALL BURNHILL GREEN SOUTH STAFFORDSHIRE WV6 7HY

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 45 OAKWOOD CLOSE HARTLEPOOL CLEVELAND TS27 3LA

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: INOSCO 1ST FLOOR BERKELEY SQUARE LONDON W1X 5PE

View Document

30/06/0030 June 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 1ST FLOOR BERKELEY SQUARE LONDON W1X 5PE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 £ NC 1000/70000 30/04/

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: WODEN ROAD WEST BESCOT INDUSTRIAL ESTATE WEDNESBURY WEST MIDLANDS WS10 7SG

View Document

21/03/9721 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 EXEMPTION FROM APPOINTING AUDITORS 07/08/96

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

14/02/9614 February 1996 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