EUROGUARD TECHNICAL SERVICES LIMITED
Company number 04513916
- Company Overview for EUROGUARD TECHNICAL SERVICES LIMITED (04513916)
- Filing history for EUROGUARD TECHNICAL SERVICES LIMITED (04513916)
- People for EUROGUARD TECHNICAL SERVICES LIMITED (04513916)
- Charges for EUROGUARD TECHNICAL SERVICES LIMITED (04513916)
- More for EUROGUARD TECHNICAL SERVICES LIMITED (04513916)
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) |
---|---|---|---|
26 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
26 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
26 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Aug 2020 | AP01 | Appointment of Ms Grace Elizabeth Harris as a director on 5 August 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
14 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
14 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
07 Dec 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jan 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Rentokil Initial Uk Limited as a person with significant control on 24 April 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Ann Belcher as a secretary on 24 April 2017 | |
07 Jul 2017 | PSC07 | Cessation of Natalie Keegan as a person with significant control on 24 April 2017 | |
07 Jul 2017 | PSC07 | Cessation of Declan Keegan as a person with significant control on 24 April 2017 | |
07 Jun 2017 | TM02 | Termination of appointment of a secretary | |
07 Jun 2017 | TM01 | Termination of appointment of Natalie Keegan as a director on 24 April 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 24 April 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Phillip Paul Wood as a director on 24 April 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Jeffreys Kristen Hampson as a director on 24 April 2017 | |
07 Jun 2017 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 24 April 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 7 June 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |