EUROTECH MONITORING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
15/07/2515 July 2025 New | |
15/07/2515 July 2025 New | |
15/07/2515 July 2025 New | |
06/06/256 June 2025 | Registration of charge 030909600004, created on 2025-06-04 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with updates |
04/04/254 April 2025 | Cessation of Kevin Alec Riley as a person with significant control on 2025-02-28 |
04/04/254 April 2025 | Change of details for The Keyholding Company Limited as a person with significant control on 2025-02-28 |
04/04/254 April 2025 | Termination of appointment of Kevin Alec Riley as a director on 2025-04-04 |
15/10/2415 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
09/02/249 February 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-01-31 |
11/09/2311 September 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-11 with updates |
14/02/2314 February 2023 | Termination of appointment of Susan Janice Riley as a secretary on 2023-01-31 |
14/02/2314 February 2023 | Termination of appointment of Susan Janice Riley as a director on 2023-01-31 |
14/02/2314 February 2023 | Termination of appointment of Patrick Alex Riley as a director on 2023-01-31 |
14/02/2314 February 2023 | Termination of appointment of Terry Richmond Clarke as a director on 2023-01-31 |
14/02/2314 February 2023 | Termination of appointment of Julia Denise Nicholls as a director on 2023-01-31 |
14/02/2314 February 2023 | Change of details for Mr. Kevin Alec Riley as a person with significant control on 2023-01-31 |
14/02/2314 February 2023 | Notification of The Keyholding Company Limited as a person with significant control on 2023-01-31 |
14/02/2314 February 2023 | Appointment of Mr Tim James Parfitt as a director on 2023-01-31 |
14/02/2314 February 2023 | Appointment of Mrs Abigail Victoria Shuttleworth as a director on 2023-01-31 |
14/02/2314 February 2023 | Appointment of Mr Charles Bernard Gordon Lennox as a director on 2023-01-31 |
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 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Change of share class name or designation |
30/01/2330 January 2023 | Notification of Kevin Alec Riley as a person with significant control on 2023-01-18 |
30/01/2330 January 2023 | Cessation of Patrick Alex Riley as a person with significant control on 2023-01-13 |
30/01/2330 January 2023 | Resolutions |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
09/05/229 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-03-28 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA DENISE NICHOLLS / 17/04/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 030909600003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
12/12/1312 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
10/09/1310 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
30/12/1030 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 1 SAINT MICHAELS TERRACE LONDON N22 7SJ |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA DENISE NICHOLLS / 13/08/2010 |
10/09/1010 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANICE RILEY / 15/10/2009 |
10/09/1010 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICHMOND CLARKE / 13/08/2010 |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEC RILEY / 13/08/2010 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALEX RILEY / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANICE RILEY / 15/10/2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/12/085 December 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | NC INC ALREADY ADJUSTED 30/04/07 |
22/05/0822 May 2008 | GBP NC 1000/2000 30/04/2007 |
01/09/071 September 2007 | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0618 October 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0520 September 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
02/07/052 July 2005 | NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/11/0425 November 2004 | NC INC ALREADY ADJUSTED 04/11/04 |
18/11/0418 November 2004 | £ NC 100/1000 11/10/0 |
29/10/0429 October 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/09/0318 September 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/03/0318 March 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
22/08/0222 August 2002 | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
21/08/0121 August 2001 | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | FULL ACCOUNTS MADE UP TO 31/08/00 |
04/09/004 September 2000 | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 1 ST MICHAELS TERRACE WOODGREEN LONDON N22 7SJ |
10/05/0010 May 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
20/09/9920 September 1999 | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
04/07/994 July 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 4 ST MICHAELS TERRACE WOODGREEN LONDON N22 4SJ |
29/12/9829 December 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
05/11/985 November 1998 | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS |
02/03/982 March 1998 | RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS |
18/02/9718 February 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
12/11/9612 November 1996 | RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS |
24/10/9624 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/9624 October 1996 | NEW DIRECTOR APPOINTED |
24/10/9624 October 1996 | NEW DIRECTOR APPOINTED |
04/04/964 April 1996 | REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
22/08/9522 August 1995 | DIRECTOR RESIGNED |
22/08/9522 August 1995 | SECRETARY RESIGNED |
14/08/9514 August 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EUROTECH MONITORING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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