EUROTEK SOLUTIONS LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

24/10/2124 October 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 COMPANY NAME CHANGED EUROTRAINING CENTRES LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CESSATION OF EUROSTUDIES (BOURNEMOUTH) LIMITED AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 CESSATION OF ROLAND PETER SHARP AS A PSC

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROSTUDIES (BOURNEMOUTH) LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 PREVSHO FROM 31/12/2016 TO 31/10/2016

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND SHARP

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR EDWARD JOSEPH PETER TAYLOR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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