EUROTECH MONITORING 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
15/07/2515 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

06/06/256 June 2025 Registration of charge 030909600004, created on 2025-06-04

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

04/04/254 April 2025 Cessation of Kevin Alec Riley as a person with significant control on 2025-02-28

View Document

04/04/254 April 2025 Change of details for The Keyholding Company Limited as a person with significant control on 2025-02-28

View Document

04/04/254 April 2025 Termination of appointment of Kevin Alec Riley as a director on 2025-04-04

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

09/02/249 February 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Susan Janice Riley as a secretary on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Susan Janice Riley as a director on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Patrick Alex Riley as a director on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Terry Richmond Clarke as a director on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Julia Denise Nicholls as a director on 2023-01-31

View Document

14/02/2314 February 2023 Change of details for Mr. Kevin Alec Riley as a person with significant control on 2023-01-31

View Document

14/02/2314 February 2023 Notification of The Keyholding Company Limited as a person with significant control on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mr Tim James Parfitt as a director on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mrs Abigail Victoria Shuttleworth as a director on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mr Charles Bernard Gordon Lennox as a director on 2023-01-31

View Document

14/02/2314 February 2023 Registered office address changed from 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England to 28 Kirby Street London EC1N 8TE on 2023-02-14

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

30/01/2330 January 2023 Notification of Kevin Alec Riley as a person with significant control on 2023-01-18

View Document

30/01/2330 January 2023 Cessation of Patrick Alex Riley as a person with significant control on 2023-01-13

View Document

30/01/2330 January 2023 Resolutions

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from 44 44 the Wenta Business Centre 1 Electric Avenue, Innova Park Enfield EN3 7XU England to 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 2021-06-24

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DENISE NICHOLLS / 17/04/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030909600003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 1 SAINT MICHAELS TERRACE LONDON N22 7SJ

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DENISE NICHOLLS / 13/08/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANICE RILEY / 15/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICHMOND CLARKE / 13/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEC RILEY / 13/08/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALEX RILEY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANICE RILEY / 15/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 NC INC ALREADY ADJUSTED 30/04/07

View Document

22/05/0822 May 2008 GBP NC 1000/2000 30/04/2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 04/11/04

View Document

18/11/0418 November 2004 £ NC 100/1000 11/10/0

View Document

29/10/0429 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 1 ST MICHAELS TERRACE WOODGREEN LONDON N22 7SJ

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 4 ST MICHAELS TERRACE WOODGREEN LONDON N22 4SJ

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 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