Advanced company searchLink opens in new window

EUROTECH UTILITIES (SOUTH EAST) LIMITED

Company number 07029672

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)
21 Nov 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
12 Aug 2024 AD01 Registered office address changed from 4 West End Mews Sanders Drive Colchester CO3 3WL England to 15 Welshwood Park Road Colchester CO4 3JB on 12 August 2024
09 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
18 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from 4 Sanders Drive Colchester CO3 3WL England to 4 West End Mews Sanders Drive Colchester CO3 3WL on 7 September 2020
23 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
17 Dec 2019 AD01 Registered office address changed from 73 Thorpe Road Great Clacton Clacton-on-Sea Essex CO15 4NT to 4 Sanders Drive Colchester CO3 3WL on 17 December 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Feb 2017 AA Micro company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
21 May 2016 AA Micro company accounts made up to 30 September 2015
27 Jan 2016 TM01 Termination of appointment of Janette Mary Lawrence as a director on 11 December 2015
26 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
25 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100