EUROSAT DISTRIBUTION (MIDLANDS) LIMITED

Argyle House Argyle House, Walsall, WS2 0BW, England
StatusACTIVE
Company No.02626593
CategoryPrivate Limited Company
Incorporated04 Jul 1991
Age32 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

EUROSAT DISTRIBUTION (MIDLANDS) LIMITED is an active private limited company with number 02626593. It was incorporated 32 years, 11 months, 15 days ago, on 04 July 1991. The company address is Argyle House Argyle House, Walsall, WS2 0BW, England.



Company Fillings

Accounts with accounts type small

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-06

Officer name: Gregory Hamilton James Simonds

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Neil Jones

Change date: 2017-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026265930006

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026265930005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eurosat Holdings Limited

Change date: 2020-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026265930006

Charge creation date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: Argyle House Longmore Avenue Walsall West Midlands WS2 0BY

New address: Argyle House Longmore Avenue Walsall WS2 0BW

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026265930005

Charge creation date: 2016-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Neil Jones

Change date: 2015-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Neil Jones

Change date: 2014-07-10

Documents

View document PDF

Change sail address company with old address

Date: 10 Jul 2014

Category: Address

Type: AD02

Old address: C/O Eurosat Distribution Limited 5 Oxgate Centre, Oxgate Lane London NW2 7JA England

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Auditors resignation company

Date: 07 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Move registers to sail company

Date: 15 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: Gregory Hamilton James Simonds

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Neil Jones

Change date: 2010-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: 21 silver street ottery st mary devon EX11 1DB

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/95; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 19 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

CAMBRIDGE AHEAD

1 ST JAMES COURT,NORWICH,NR3 1RU

Number:08318067
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENTIRE BUSINESS SERVICES LTD

13 WHEELER AVENUE,PENN,HP10 8EN

Number:06565181
Status:ACTIVE
Category:Private Limited Company

GLOBAL DERIVATIVES CONSULTING LIMITED

ALL TAX HOUSE,LONDON,W4 2HA

Number:11269318
Status:ACTIVE
Category:Private Limited Company

NEWTONS (HUNGERFORD) LIMITED

MILL HOUSE,NEWBURY,RG14 5UX

Number:00775973
Status:ACTIVE
Category:Private Limited Company

NJS SCAFFOLDING LIMITED

C/O MOORE STEPHENS CITY GATES,CHICHESTER,PO19 8DJ

Number:04265020
Status:ACTIVE
Category:Private Limited Company

RUSCO LIMITED

UNIT 3 NURSERY COURT,KIBWORTH,LE8 0EX

Number:00489486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source