EUROSOURCE IT (UK) LIMITED
Company Documents
Date | Description |
---|---|
28/12/2328 December 2023 | Final Gazette dissolved following liquidation |
28/12/2328 December 2023 | Final Gazette dissolved following liquidation |
28/09/2328 September 2023 | Return of final meeting in a creditors' voluntary winding up |
24/10/2224 October 2022 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to C/O Begbies Traynor 1 Kings Avenue London N21 3NA on 2022-10-24 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Statement of affairs |
24/10/2224 October 2022 | Appointment of a voluntary liquidator |
02/01/222 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/12/2020 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
20/03/1820 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
02/12/172 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/12/1429 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/01/144 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM SHERFIELD HOUSE MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE |
05/12/125 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 15/03/2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/12/1114 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 02/08/2011 |
16/12/1016 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
16/12/1016 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 01/12/2010 |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | PREVEXT FROM 31/12/2009 TO 31/05/2010 |
16/01/1016 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 01/11/2009 |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL FENTON |
15/12/0815 December 2008 | DIRECTOR APPOINTED MR PAUL MICHAEL FENTON |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
12/12/0812 December 2008 | DIRECTOR APPOINTED MR DENNY STEVEN AKERS |
02/12/082 December 2008 | 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