- Company Overview for EUROSOURCE LIMITED (01842950)
- Filing history for EUROSOURCE LIMITED (01842950)
- People for EUROSOURCE LIMITED (01842950)
- Charges for EUROSOURCE LIMITED (01842950)
- Insolvency for EUROSOURCE LIMITED (01842950)
- More for EUROSOURCE LIMITED (01842950)
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
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |