Advanced company searchLink opens in new window

EUROSOURCE LIMITED

Company number 01842950

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)
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Jul 2019 PSC01 Notification of Toby Scott Richards as a person with significant control on 1 July 2019
01 Jul 2019 PSC07 Cessation of Stephen Karl Williams as a person with significant control on 28 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen Karl Williams as a director on 28 June 2019
01 Jul 2019 TM01 Termination of appointment of Lee Petty as a director on 28 June 2019
01 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 17 December 2017 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2018
10 Oct 2017 MR01 Registration of charge 018429500010, created on 30 September 2017
14 Aug 2017 AA Micro company accounts made up to 30 September 2016
16 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
14 Jun 2017 TM01 Termination of appointment of Stephen Robert Lee as a director on 31 May 2017
25 May 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
16 Jan 2017 MR01 Registration of a charge
11 Jan 2017 MR01 Registration of charge 018429500009, created on 21 December 2016
05 Jan 2017 MR04 Satisfaction of charge 018429500008 in full
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
26 Apr 2016 MR04 Satisfaction of charge 5 in full
26 Apr 2016 MR04 Satisfaction of charge 4 in full
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 187,500
10 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015