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)
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
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates