About

Registered Number: 07930103
Date of Incorporation: 31/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Houldsworth Mill Business Centre, Houldsworth Street, Stockport, Cheshire, SK5 6DA,

 

Euronet Solutions Ltd was setup in 2012. There are 5 directors listed for Euronet Solutions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRMANI, Syed Salman 20 April 2013 01 May 2013 1
NAMALA, Raghavendra 11 March 2013 25 March 2013 1
RAHSEED, Imran 09 October 2012 24 October 2012 1
SYED, Riaz 25 January 2013 01 June 2013 1
WIJEKOON, Sampath W 08 October 2012 11 March 2013 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 October 2019
CH01 - Change of particulars for director 11 December 2018
CS01 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
AA - Annual Accounts 26 October 2018
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
PSC04 - N/A 12 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 28 February 2016
CH01 - Change of particulars for director 28 February 2016
CH01 - Change of particulars for director 24 November 2015
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 07 August 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 27 December 2013
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 24 October 2013
CERTNM - Change of name certificate 01 October 2013
TM01 - Termination of appointment of director 10 July 2013
AD01 - Change of registered office address 09 July 2013
AD01 - Change of registered office address 08 July 2013
TM01 - Termination of appointment of director 30 May 2013
AD01 - Change of registered office address 30 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 25 March 2013
CH01 - Change of particulars for director 12 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 25 January 2013
AD01 - Change of registered office address 15 November 2012
AD01 - Change of registered office address 25 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 08 October 2012
AD01 - Change of registered office address 06 October 2012
NEWINC - New incorporation documents 31 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.