EURO ACCESS BUSINESS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

29/08/2529 August 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/11/2214 November 2022 Appointment of Mrs Joan Mary Mackel as a director on 2022-11-14

View Document

14/11/2214 November 2022 Notification of Joan Mary Mackel as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Dr Christopher John Mackel on 2022-11-03

View Document

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

View Accounts

28/02/2228 February 2022 Satisfaction of charge SC0831620001 in full

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN MACKEL / 17/11/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 69 CONSTITUTION STREET EDINBURGH EH6 7AF

View Document

08/03/148 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0831620001

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 1 HAWTHORNVALE EDINBURGH EH6 4JQ

View Document

11/04/1211 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN MACKEL / 02/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED LORNA GAVED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MACKEL

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 69 CONSTITUTION STREET EDINBURGH EH6 7AF

View Document

31/05/0631 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/01

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 EXEMPTION FROM APPOINTING AUDITORS 19/10/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 EXEMPTION FROM APPOINTING AUDITORS 12/12/98

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/96

View Document

22/05/9722 May 1997 EXEMPTION FROM APPOINTING AUDITORS 12/05/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

17/02/9517 February 1995 EXEMPTION FROM APPOINTING AUDITORS 10/02/95

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 COMPANY NAME CHANGED EUROANALYSIS LIMITED CERTIFICATE ISSUED ON 08/10/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/92

View Document

03/02/933 February 1993 EXEMPTION FROM APPOINTING AUDITORS 21/01/93

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/91

View Document

22/05/9222 May 1992 EXEMPTION FROM APPOINTING AUDITORS 20/11/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 EXEMPTION FROM APPOINTING AUDITORS 23/02/91

View Document

04/03/914 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 37 ALBERT STREET ABERDEEN AB1 1XU

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 01/10/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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