About

Registered Number: 02907126
Date of Incorporation: 10/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Britannia House Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG,

 

Having been setup in 1994, Eurosolve Ltd have registered office in Caerphilly. This company has 2 directors listed as Taylor, Corrina, Hillsdon, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLSDON, Richard 10 March 1994 16 November 2005 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Corrina 10 March 1994 05 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 January 2017
CH03 - Change of particulars for secretary 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 09 October 2014
SH01 - Return of Allotment of shares 16 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 13 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 08 January 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 02 June 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 07 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
NEWINC - New incorporation documents 10 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.