- Company Overview for EUROTHERM LIMITED (00853008)
- Filing history for EUROTHERM LIMITED (00853008)
- People for EUROTHERM LIMITED (00853008)
- Charges for EUROTHERM LIMITED (00853008)
- Registers for EUROTHERM LIMITED (00853008)
- More for EUROTHERM LIMITED (00853008)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | CC04 | Statement of company's objects | |
05 Nov 2021 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 31 October 2016 | |
06 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jun 2021 | CH01 | Director's details changed for Kelly Jean Becker on 1 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
29 Jan 2021 | AP01 | Appointment of Kelly Jean Becker as a director on 31 December 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020 | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jun 2020 | PSC05 | Change of details for Invensys International Holdings Limited as a person with significant control on 10 July 2017 | |
22 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Nicolas Vlieghe as a director on 6 September 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
19 Dec 2018 | TM01 | Termination of appointment of Peter Irwin Wexler as a director on 17 December 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | CH01 | Director's details changed for Director Michael Patrick Hughes on 3 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
04 Oct 2017 | AP01 | Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Tanuja Randery as a director on 13 September 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AD01 | Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to . Stafford Park 5 Telford Shropshire TF3 3BL on 25 July 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|