EUROLEC INSTRUMENTS LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

22/10/1922 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE WALLIS / 19/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY WALLIS / 19/08/2019

View Document

20/08/1920 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE WALLIS / 19/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MARY WALLIS

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM STATION HOUSE STATION ROAD CROSSGATES SCARBOROUGH NORTH YORKSHIRE YO12 4LU ENGLAND

View Document

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 SECRETARY APPOINTED MRS ANGELA MICHELLE WALLIS

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM DAYTONA STATION RD CROSSGATES SCARBOROUGH YO12 4LT ENGLAND

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MRS ANGELA MICHELLE WALLIS

View Document

22/02/1822 February 2018 CESSATION OF ALAN DUDLEY WALLIS AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WALLIS

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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