- Company Overview for EUROTECH SECURITY SYSTEMS LTD (01677775)
- Filing history for EUROTECH SECURITY SYSTEMS LTD (01677775)
- People for EUROTECH SECURITY SYSTEMS LTD (01677775)
- Charges for EUROTECH SECURITY SYSTEMS LTD (01677775)
- More for EUROTECH SECURITY SYSTEMS LTD (01677775)
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
|
|
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 |