Eurosoft Systems Ltd was founded on 30 June 1993 and are based in Woking. This organisation has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Louise Charlotte | 30 June 1993 | 05 July 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 05 June 2019 | |
AA01 - Change of accounting reference date | 19 December 2018 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
CS01 - N/A | 17 July 2018 | |
CH01 - Change of particulars for director | 16 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 04 August 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 02 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AD01 - Change of registered office address | 05 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 15 July 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363a - Annual Return | 16 September 2005 | |
353 - Register of members | 16 September 2005 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 02 August 2004 | |
225 - Change of Accounting Reference Date | 29 April 2004 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 15 November 2002 | |
RESOLUTIONS - N/A | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2002 | |
395 - Particulars of a mortgage or charge | 05 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2001 | |
AA - Annual Accounts | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 09 August 2001 | |
363s - Annual Return | 30 July 2001 | |
RESOLUTIONS - N/A | 05 July 2001 | |
RESOLUTIONS - N/A | 05 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2001 | |
123 - Notice of increase in nominal capital | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2000 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363a - Annual Return | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
AA - Annual Accounts | 17 June 1998 | |
225 - Change of Accounting Reference Date | 13 July 1997 | |
363s - Annual Return | 07 July 1997 | |
AA - Annual Accounts | 26 June 1997 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 22 July 1996 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 02 May 1995 | |
363s - Annual Return | 19 July 1994 | |
395 - Particulars of a mortgage or charge | 18 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 September 1993 | |
287 - Change in situation or address of Registered Office | 23 July 1993 | |
288 - N/A | 23 July 1993 | |
288 - N/A | 23 July 1993 | |
NEWINC - New incorporation documents | 30 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on all debts and related rights and floating charge on all other property | 22 February 2002 | Fully Satisfied |
N/A |
Debenture | 15 December 2000 | Outstanding |
N/A |
Fixed and floating charge | 11 October 1993 | Fully Satisfied |
N/A |