EU PROFSOL LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/01/174 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BAYFIELD / 01/04/2016 |
| 31/05/1631 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/06/1529 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/07/1430 July 2014 | 31/05/14 TOTAL EXEMPTION FULL |
| 01/07/141 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY IRIS BAYFIELD |
| 30/10/1330 October 2013 | 31/05/13 TOTAL EXEMPTION FULL |
| 22/06/1322 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 13/11/1213 November 2012 | 31/05/12 TOTAL EXEMPTION FULL |
| 08/06/128 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 14/02/1214 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
| 14/06/1114 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 24/01/1124 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 10/06/1010 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BAYFIELD / 01/11/2009 |
| 09/01/109 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 23/06/0923 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 12/02/0912 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 17/06/0817 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 4A GILDREDGE ROAD EASTBOURNE BN21 4RL |
| 19/06/0719 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/05/0616 May 2006 | SECRETARY RESIGNED |
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