About

Registered Number: 03855055
Date of Incorporation: 07/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ

 

Based in St Albans, Hertfordshire, Eutopia Solutions Ltd was setup in 1999, it's status is listed as "Active". The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Paul Joseph 03 January 2018 - 1
VOICE, David 23 February 2016 - 1
CAINE, Lila 31 January 2000 29 January 2002 1
FRANKS, Darren 29 December 2008 30 May 2017 1
JAY, Paul 31 January 2000 29 January 2002 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 04 July 2018
RESOLUTIONS - N/A 25 June 2018
AP01 - Appointment of director 03 January 2018
PSC07 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC01 - N/A 30 October 2017
CS01 - N/A 30 October 2017
PSC01 - N/A 26 October 2017
PSC09 - N/A 25 October 2017
AA - Annual Accounts 29 September 2017
SH06 - Notice of cancellation of shares 23 June 2017
SH03 - Return of purchase of own shares 23 June 2017
TM01 - Termination of appointment of director 20 June 2017
RP04CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 04 January 2017
CH01 - Change of particulars for director 17 October 2016
CS01 - N/A 14 October 2016
CH03 - Change of particulars for secretary 14 October 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
RP04 - N/A 24 February 2016
SH06 - Notice of cancellation of shares 28 January 2016
RESOLUTIONS - N/A 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
SH03 - Return of purchase of own shares 23 December 2015
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 30 July 2015
MR01 - N/A 17 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AD01 - Change of registered office address 21 May 2015
RESOLUTIONS - N/A 30 January 2015
SH08 - Notice of name or other designation of class of shares 30 January 2015
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 December 2013
AR01 - Annual Return 26 November 2013
RESOLUTIONS - N/A 08 October 2013
SH08 - Notice of name or other designation of class of shares 08 October 2013
AA - Annual Accounts 18 July 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
CH01 - Change of particulars for director 20 May 2013
SH08 - Notice of name or other designation of class of shares 19 December 2012
RESOLUTIONS - N/A 11 December 2012
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 04 October 2012
SH01 - Return of Allotment of shares 15 June 2012
RESOLUTIONS - N/A 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 07 September 2011
RESOLUTIONS - N/A 31 May 2011
SH01 - Return of Allotment of shares 31 May 2011
TM01 - Termination of appointment of director 23 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
AR01 - Annual Return 05 November 2010
SH01 - Return of Allotment of shares 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 27 May 2010
CC04 - Statement of companies objects 27 May 2010
SH01 - Return of Allotment of shares 27 May 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
RESOLUTIONS - N/A 08 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2010
SH19 - Statement of capital 08 January 2010
CAP-SS - N/A 08 January 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AR01 - Annual Return 13 November 2009
RESOLUTIONS - N/A 20 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
RESOLUTIONS - N/A 05 March 2009
MEM/ARTS - N/A 05 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
RESOLUTIONS - N/A 07 January 2009
123 - Notice of increase in nominal capital 07 January 2009
363a - Annual Return 23 October 2008
225 - Change of Accounting Reference Date 08 October 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
AA - Annual Accounts 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 07 September 2004
169 - Return by a company purchasing its own shares 07 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 30 July 2003
AA - Annual Accounts 22 April 2003
RESOLUTIONS - N/A 27 October 2002
363s - Annual Return 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
RESOLUTIONS - N/A 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
AA - Annual Accounts 07 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
RESOLUTIONS - N/A 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 19 October 2001
CERTNM - Change of name certificate 03 August 2001
RESOLUTIONS - N/A 06 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2015 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 December 2010 Outstanding

N/A

Floating charge (all assets) 07 December 2010 Outstanding

N/A

All assets debenture 11 January 2010 Fully Satisfied

N/A

Debenture 25 July 2003 Fully Satisfied

N/A

Debenture 18 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.