Advanced company searchLink opens in new window

EUROTECH SECURITY SYSTEMS LTD

Company number 01677775

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)
07 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 TM01 Termination of appointment of Patrick John Phillips as a director on 6 August 2024
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
23 Sep 2020 AA Full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
18 Mar 2020 PSC04 Change of details for Mr Peter John Alligan as a person with significant control on 18 March 2020
18 Mar 2020 CH03 Secretary's details changed for Mr Peter John Alligan on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from 2-4 Crescent Road London N22 7RS to 24 High Street Stanstead Abbotts Ware SG12 8AE on 18 March 2020
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 5,000
04 Feb 2020 PSC07 Cessation of Nigel David Craig as a person with significant control on 31 December 2019
04 Feb 2020 PSC01 Notification of Peter John Alligan as a person with significant control on 31 December 2019
20 Jan 2020 SH03 Purchase of own shares.
13 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
06 Jan 2020 AP03 Appointment of Mr Peter John Alligan as a secretary on 1 January 2020
06 Jan 2020 TM02 Termination of appointment of Nigel David Craig as a secretary on 31 December 2019
06 Jan 2020 TM01 Termination of appointment of Nigel David Craig as a director on 31 December 2019
18 Dec 2019 MAR Re-registration of Memorandum and Articles
18 Dec 2019 CERT10 Certificate of re-registration from Public Limited Company to Private