Eurotime Systems Ltd was registered on 07 August 1990 and are based in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOP, Jonathan David | 01 November 2009 | - | 1 |
HENDERSON, George William | 17 July 2003 | 04 August 2008 | 1 |
HUGHES, Clifford David | N/A | 31 October 2009 | 1 |
HUGHES, Pauline Ann | N/A | 29 April 2003 | 1 |
HUGHES, Sunee | 04 August 2008 | 31 October 2009 | 1 |
WILLETTS, Richard Antonie | 25 January 1993 | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA01 - Change of accounting reference date | 12 December 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 19 August 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 18 August 2017 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 11 August 2016 | |
AD01 - Change of registered office address | 03 August 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AD01 - Change of registered office address | 19 August 2015 | |
MR04 - N/A | 17 March 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AAMD - Amended Accounts | 24 April 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 23 July 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AP01 - Appointment of director | 07 September 2010 | |
AP01 - Appointment of director | 07 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
AD01 - Change of registered office address | 07 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
AA - Annual Accounts | 27 July 2010 | |
TM02 - Termination of appointment of secretary | 12 February 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 27 June 2005 | |
AA - Annual Accounts | 17 March 2004 | |
AA - Annual Accounts | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 September 2003 | |
363s - Annual Return | 09 September 2003 | |
288a - Notice of appointment of directors or secretaries | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 23 May 2002 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 30 July 2001 | |
395 - Particulars of a mortgage or charge | 26 October 2000 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 20 August 1997 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 13 September 1996 | |
363s - Annual Return | 12 August 1996 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 15 August 1995 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 24 August 1993 | |
363b - Annual Return | 24 August 1993 | |
287 - Change in situation or address of Registered Office | 11 February 1993 | |
288 - N/A | 10 February 1993 | |
CERTNM - Change of name certificate | 17 December 1992 | |
363a - Annual Return | 03 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1992 | |
363a - Annual Return | 03 December 1992 | |
287 - Change in situation or address of Registered Office | 03 December 1992 | |
AA - Annual Accounts | 03 December 1992 | |
288 - N/A | 03 December 1992 | |
AC92 - N/A | 30 November 1992 | |
GAZ2 - Second notification of strike-off action in London Gazette | 25 August 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 May 1991 | |
287 - Change in situation or address of Registered Office | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
NEWINC - New incorporation documents | 07 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2000 | Fully Satisfied |
N/A |