EUROSOURCE IT (UK) LIMITED

Company Documents

DateDescription
28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Statement of affairs

View Document

24/10/2224 October 2022 Appointment of a voluntary liquidator

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

20/03/1820 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/12/1429 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/01/144 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM SHERFIELD HOUSE MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 15/03/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 02/08/2011

View Document

16/12/1016 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 01/12/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

16/01/1016 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY STEVEN AKERS / 01/11/2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FENTON

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR PAUL MICHAEL FENTON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR DENNY STEVEN AKERS

View Document

02/12/082 December 2008 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