EUROTECH SECURITY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-05-09

View Document

15/05/2515 May 2025 Registered office address changed from 24 High Street Stanstead Abbotts Ware SG12 8AE England to C/O Hunters Law Llp 9 New Square Lincoln's Inn London WC2A 3QN on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Thomas Henry Greville Howard as a director on 2025-05-12

View Document

15/05/2515 May 2025 Termination of appointment of Peter John Alligan as a secretary on 2025-05-12

View Document

15/05/2515 May 2025 Notification of Spy Alarms Limited as a person with significant control on 2025-05-12

View Document

15/05/2515 May 2025 Termination of appointment of Peter John Alligan as a director on 2025-05-12

View Document

15/05/2515 May 2025 Cessation of Peter John Alligan as a person with significant control on 2025-05-12

View Document

15/05/2515 May 2025 Appointment of Mr Simon Gareth Thomas as a director on 2025-05-12

View Document

15/05/2515 May 2025 Appointment of Mr Richard Mark West as a director on 2025-05-12

View Document

15/05/2515 May 2025 Appointment of Mr Darren Green as a director on 2025-05-12

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Termination of appointment of Patrick John Phillips as a director on 2024-08-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

02/12/222 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

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN ALLIGAN / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN ALLIGAN / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 2-4 CRESCENT ROAD LONDON N22 7RS

View Document

06/02/206 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 5000

View Document

04/02/204 February 2020 CESSATION OF NIGEL DAVID CRAIG AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN ALLIGAN

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL CRAIG

View Document

06/01/206 January 2020 SECRETARY APPOINTED MR PETER JOHN ALLIGAN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL CRAIG

View Document

18/12/1918 December 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/1918 December 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-12-10

View Document

18/12/1918 December 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/12/1918 December 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLIGAN / 02/08/2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN PHILLIPS / 02/08/2016

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID CRAIG / 10/12/2011

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN PHILLIPS / 10/12/2011

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID CRAIG / 10/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DAVID CRAIG / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ALLIGAN / 29/07/2009

View Document

16/12/0916 December 2009 CHANGE PERSON AS DIRECTOR

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ALLIGAN / 18/11/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PATRICK JOHN PHILLIPS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLIGAN / 17/10/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 2 ST. MICHAELS TERRACE LONDON N22 4SJ

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/05/964 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9613 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/06/9529 June 1995 REREGISTRATION PRI-PLC 23/06/95

View Document

29/06/9529 June 1995 AUDITORS' STATEMENT

View Document

29/06/9529 June 1995 BALANCE SHEET

View Document

29/06/9529 June 1995 ADOPT MEM AND ARTS 23/06/95

View Document

29/06/9529 June 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/06/9529 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9529 June 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

19/12/9419 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 COMPANY NAME CHANGED EUROTECH SERVICES (LONDON) LIMIT ED CERTIFICATE ISSUED ON 28/11/94

View Document

27/10/9427 October 1994 Accounts for a small company made up to 1994-03-31

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 £ NC 100/500000 07/02/94

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 NC INC ALREADY ADJUSTED 07/02/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 29 NEW CAVENDISH STREET LONDON W1M 7RL

View Document

11/12/8911 December 1989 AUDITOR'S RESIGNATION

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988

View Document

01/01/871 January 1987

View Document

09/07/869 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information