EURO-SOFT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 06/06/256 June 2025 | Director's details changed for Mr John Robert Brightwell on 2025-06-06 |
| 06/06/256 June 2025 | Director's details changed for Ms Tanya Rostovtseva on 2025-06-06 |
| 06/06/256 June 2025 | Director's details changed for Mr Denis Sheshko on 2025-06-06 |
| 06/06/256 June 2025 | Director's details changed for Mrs Olga Sheshko on 2025-06-06 |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/07/1924 July 2019 | DIRECTOR APPOINTED MRS OLGA SHESHKO |
| 24/07/1924 July 2019 | DIRECTOR APPOINTED MS TANYA ROSTOVTSEVA |
| 24/07/1924 July 2019 | DIRECTOR APPOINTED MR DENIS SHESHKO |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/06/157 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/06/149 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/06/126 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/08/1123 August 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/09/1029 September 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIGHTNELL / 28/09/2010 |
| 28/09/1028 September 2010 | CHANGE PERSON AS DIRECTOR |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/07/0921 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 21/07/0921 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM CROWN HOUSE HOME GARDENS DARTFORD DA1 1DZ |
| 21/07/0921 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/07/0712 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
| 09/02/079 February 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
| 09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 11/07/0611 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
| 09/08/059 August 2005 | COMPANY NAME CHANGED POWIS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/08/05 |
| 24/06/0524 June 2005 | S366A DISP HOLDING AGM 06/06/05 |
| 23/06/0523 June 2005 | VARYING SHARE RIGHTS AND NAMES |
| 23/06/0523 June 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/06/0523 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 16/06/0516 June 2005 | SECRETARY RESIGNED |
| 06/06/056 June 2005 | 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