EIROTECH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/06/2430 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 4TH FLOOR JOYNES HOUSE NEW ROAD GRAVESEND KENT DA11 0AT UNITED KINGDOM

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURYN QUINN / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLY QUINN / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SORIN AXINTIE / 18/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 30/09/18 STATEMENT OF CAPITAL GBP 1

View Document

06/06/196 June 2019 30/09/17 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN SORIN AXINTIE

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SORIN AXINTIE / 25/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SORIN AXINTIE / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURYN QUINN / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY QUINN / 23/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 11 SYLAM CLOSE LUTON LU3 3RU ENGLAND

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR GREGORY GERARD QUINN

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SORIN AXINTIE / 25/04/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MISS LAURYN QUINN

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MS KIMBERLEY QUINN

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SORIN AXINTIE / 16/07/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 35 MELLOWES ROAD HORNCHURCH ESSEX RM11 1GF UNITED KINGDOM

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY QUINN

View Document

21/09/1521 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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