EUROCOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN JAMES FROST / 16/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES FROST / 16/10/2013

View Document

03/09/133 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY VICTOR SINCLAIR / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES FROST / 01/10/2009

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 MEMORANDUM OF ASSOCIATION

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS; AMEND

View Document

04/08/064 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 � NC 1000/2000 18/11/0

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 18/11/05

View Document

16/12/0516 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/932 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/932 September 1993 ADOPT MEM AND ARTS 13/08/93

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: G OFFICE CHANGED 02/09/93 SOMERSET HOUSE TEMPLE ST BIRMINHAM B2 5DN

View Document

02/09/932 September 1993 SECRETARY RESIGNED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 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