Eurosafe Solutions Ltd was registered on 01 October 1999, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Capper, Daniel William, Dolan, Richard Andrew, Powell, Paul Edward, Reid, Wayne, Van Buiten, Mark Jacob, Wood, Nathan, Daley, Martin Lee in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPPER, Daniel William | 01 January 2020 | - | 1 |
DOLAN, Richard Andrew | 01 July 2019 | - | 1 |
POWELL, Paul Edward | 01 July 2019 | - | 1 |
REID, Wayne | 01 July 2019 | - | 1 |
VAN BUITEN, Mark Jacob | 20 October 1999 | - | 1 |
WOOD, Nathan | 01 July 2019 | - | 1 |
DALEY, Martin Lee | 01 July 2002 | 06 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2020 | |
AA - Annual Accounts | 21 January 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
SH03 - Return of purchase of own shares | 08 October 2019 | |
CS01 - N/A | 07 October 2019 | |
SH06 - Notice of cancellation of shares | 23 September 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
AP01 - Appointment of director | 18 July 2019 | |
AP01 - Appointment of director | 18 July 2019 | |
AP01 - Appointment of director | 18 July 2019 | |
AP01 - Appointment of director | 17 July 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 09 April 2018 | |
AD01 - Change of registered office address | 05 February 2018 | |
CS01 - N/A | 06 October 2017 | |
MR01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 22 March 2017 | |
MR01 - N/A | 23 January 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 25 March 2014 | |
RESOLUTIONS - N/A | 30 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 October 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 October 2013 | |
CH01 - Change of particulars for director | 24 October 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 05 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
363s - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 27 October 2006 | |
287 - Change in situation or address of Registered Office | 31 July 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 15 May 2004 | |
363s - Annual Return | 12 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
AA - Annual Accounts | 08 March 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 01 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2000 | |
287 - Change in situation or address of Registered Office | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
225 - Change of Accounting Reference Date | 14 February 2000 | |
287 - Change in situation or address of Registered Office | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
CERTNM - Change of name certificate | 26 November 1999 | |
MEM/ARTS - N/A | 03 November 1999 | |
CERTNM - Change of name certificate | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
287 - Change in situation or address of Registered Office | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 26 October 1999 | |
NEWINC - New incorporation documents | 01 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2017 | Outstanding |
N/A |
A registered charge | 23 January 2017 | Outstanding |
N/A |
Legal charge | 26 April 2005 | Outstanding |
N/A |
Debenture | 21 April 2005 | Outstanding |
N/A |
Mortgage | 31 May 2000 | Fully Satisfied |
N/A |
Debenture | 04 April 2000 | Fully Satisfied |
N/A |