About

Registered Number: 05492730
Date of Incorporation: 28/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Brookmans Park Teleport, Great North Road, Hatfield, Hertfordshire, AL9 6NE

 

Established in 2005, Eurisco Ltd have registered office in Hatfield in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Eurisco Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 July 2019
RESOLUTIONS - N/A 15 November 2018
PSC04 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 July 2018
PSC04 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AP01 - Appointment of director 17 December 2017
PSC01 - N/A 17 December 2017
PSC07 - N/A 17 December 2017
TM01 - Termination of appointment of director 17 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 02 July 2015
AP01 - Appointment of director 07 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 28 July 2014
AA01 - Change of accounting reference date 28 July 2014
CERTNM - Change of name certificate 18 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 14 March 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 06 February 2012
AR01 - Annual Return 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.