EUROTECH SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Unaudited abridged accounts made up to 2024-02-29 |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
17/10/2217 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/08/2011 August 2020 | 29/02/20 UNAUDITED ABRIDGED |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HASSAN JAMIL / 29/05/2019 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 91 HIMLEY ROAD DUDLEY WEST MIDLANDS DY1 2QF |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED HASSAN JAMIL / 29/05/2019 |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED AMIN |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/08/1828 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
16/07/1516 July 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
12/12/1412 December 2014 | DIRECTOR APPOINTED MR. MOHAMMED HASSAN JAMIL |
12/12/1412 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAMIL |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED JAMIL / 01/10/2009 |
16/02/1016 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/05/053 May 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
12/09/0012 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
25/02/0025 February 2000 | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
31/03/9931 March 1999 | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
10/03/9810 March 1998 | NEW DIRECTOR APPOINTED |
10/03/9810 March 1998 | NEW SECRETARY APPOINTED |
09/03/989 March 1998 | DIRECTOR RESIGNED |
09/03/989 March 1998 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM B2 5DN |
09/03/989 March 1998 | ADOPT MEM AND ARTS 03/03/98 |
09/03/989 March 1998 | SECRETARY RESIGNED |
13/02/9813 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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