About

Registered Number: 05089483
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London, SW19 4EU,

 

Based in London, Eu-solutions Ltd was established in 2004, it has a status of "Active". We don't know the number of employees at the business. The current directors of the company are listed as Porter, Karen Elizabeth, Lovett, Nile Amroy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Karen Elizabeth 24 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LOVETT, Nile Amroy 31 March 2004 24 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 29 April 2019
TM02 - Termination of appointment of secretary 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 13 March 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
AA - Annual Accounts 14 February 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 24 July 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 14 February 2006
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 28 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal assignment 14 October 2010 Outstanding

N/A

Legal assignment 14 September 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 28 July 2010 Outstanding

N/A

Rent deposit deed 06 January 2010 Outstanding

N/A

Debenture 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.