Advanced company searchLink opens in new window

EUROSIGNS (UK) LIMITED

Company number 02283390

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)
26 Jul 2018 CAP-SS Solvency Statement dated 26/07/18
26 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2018 PSC02 Notification of Timec Group Limited as a person with significant control on 14 February 2018
22 Feb 2018 AD01 Registered office address changed from C/O Glenfield Storage Solutions Limited Mill Lane Industrial Estate Glenfield Leicester LE3 8DX United Kingdom to Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ on 22 February 2018
22 Feb 2018 AP01 Appointment of Chris Napier as a director on 15 February 2018
22 Feb 2018 AP01 Appointment of Mr David Myles as a director on 15 February 2018
22 Feb 2018 TM01 Termination of appointment of Demis Armen Ohandjanian as a director on 15 February 2018
21 Feb 2018 PSC07 Cessation of Eurovia Uk Limited as a person with significant control on 14 February 2018
21 Feb 2018 AP01 Appointment of Mr Demis Armen Ohandjanian as a director on 14 February 2018
21 Feb 2018 AD01 Registered office address changed from Albion House Springfield Road Horsham West Sussex RH12 2RW to C/O Glenfield Storage Solutions Limited Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Simon Lloyd Willis as a director on 14 February 2018
21 Feb 2018 TM01 Termination of appointment of Scott Alexander Wardrop as a director on 14 February 2018
21 Feb 2018 TM01 Termination of appointment of Gregoire Claude Albert Batut as a director on 14 February 2018
21 Feb 2018 TM02 Termination of appointment of Susan Mary Lysionek as a secretary on 14 February 2018
02 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
03 Nov 2017 MR04 Satisfaction of charge 2 in full
02 Nov 2017 AUD Auditor's resignation
19 Sep 2017 AAMD Amended full accounts made up to 31 December 2016
19 Sep 2017 AAMD Amended full accounts made up to 31 December 2016
14 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,300,000
26 Aug 2015 AA Full accounts made up to 31 December 2014