EUROSEC SECURITY MARKING SYSTEMS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN EVANS

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 61 THE BRIARS WEST KINGSDOWN SEVENOAKS KENT TN15 6EZ

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN EVANS / 02/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED THE SECURITY MARKING COMPANY LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM REGUS OFFICE BUILDING 2 SHEEN ROAD RICHMOND SURREY TW9 1AE

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN EVANS / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN EVANS / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 33 BROADOAK ROAD ERITH KENT DA8 3BE

View Document

02/02/092 February 2009 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