About

Registered Number: 02831814
Date of Incorporation: 30/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

 

Eurosoft Systems Ltd was founded on 30 June 1993 and are based in Woking. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Louise Charlotte 30 June 1993 05 July 1996 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.