- Company Overview for EUROSIGNS (UK) LIMITED (02283390)
- Filing history for EUROSIGNS (UK) LIMITED (02283390)
- People for EUROSIGNS (UK) LIMITED (02283390)
- Charges for EUROSIGNS (UK) LIMITED (02283390)
- Insolvency for EUROSIGNS (UK) LIMITED (02283390)
- More for EUROSIGNS (UK) LIMITED (02283390)
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
|
|
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 |