Advanced company searchLink opens in new window

EUROGUARD TECHNICAL SERVICES LIMITED

Company number 04513916

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)
08 Apr 2024 AP03 Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Catherine Stead as a secretary on 31 March 2024
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Nov 2022 TM01 Termination of appointment of Rachel Eleanor Canham as a director on 10 November 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
05 Oct 2022 CH01 Director's details changed for Ms Grace Elizabeth Harris on 12 September 2022
20 Jul 2022 CH01 Director's details changed for Rachel Eleanor Canham on 18 July 2022
07 Apr 2022 TM01 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 30 March 2022
07 Apr 2022 AP01 Appointment of Rachel Eleanor Canham as a director on 4 April 2022
06 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Apr 2021 PSC05 Change of details for Rentokil Initial Uk Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 1 April 2021
15 Feb 2021 CH01 Director's details changed for Ms Grace Elizabeth Harris on 12 February 2021
18 Dec 2020 CH01 Director's details changed for Mr Daragh Patrick Feltrim Fagan on 17 December 2020
18 Dec 2020 CH03 Secretary's details changed for Mrs Catherine Stead on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Ms Grace Elizabeth Harris on 17 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Phillip Paul Wood on 17 December 2020
11 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
01 Oct 2020 TM01 Termination of appointment of Jeffreys Kristen Hampson as a director on 1 October 2020
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