EULER DATAOPS & ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Termination of appointment of Ian Johnstone as a director on 2024-12-20

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Change of details for Qbase Holdings Limited as a person with significant control on 2022-09-12

View Document

30/06/2330 June 2023 Satisfaction of charge 036242030002 in full

View Document

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

View Accounts

20/05/2220 May 2022 Registered office address changed from Bold Street Chambers 31-33 Bold Street Warrington Cheshire WA1 1HL to The Gateway Sankey Street Warrington Cheshire WA1 1SR on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF ANITA CATHERINE JOHNSTONE AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF IAN JOHNSTONE AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QBASE HOLDINGS LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 54950

View Document

20/01/2020 January 2020 FINANCE DOCUMENTS / COMPANY BUSINESS 20/12/2019

View Document

20/01/2020 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036242030004

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036242030002

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036242030003

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR NICK KELLY

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ROBERT ERNEST JONES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS TRACEY BARKER

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR PARESH PATEL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

28/06/1928 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 ADOPT ARTICLES 20/04/2016

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA CATHERINE JOHNSTONE / 30/08/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS; AMEND

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: EBENEZER CHAPEL EBENEZER PLACE LEGH STREET WARRINGTON CHESHIRE WA1 1UL

View Document

23/09/0323 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: THE RED HOUSE CINDER LANE THELWALL WARRINGTON WA4 3JL

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0222 August 2002 NC INC ALREADY ADJUSTED 26/07/02

View Document

22/08/0222 August 2002 £ NC 1000/100000 26/07

View Document

22/08/0222 August 2002 DIRECTORS AUTHORITY 26/07/02

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 30/08/02 TO 30/06/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED HERMWARD LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/08/99

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/09/981 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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