Advanced company searchLink opens in new window

EUROTHERM LIMITED

Company number 00853008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 21,750,000