EUROSAFE SOLUTIONS LIMITED

Unit 51b Orgreave Drive, Sheffield, S13 9NR, England
StatusACTIVE
Company No.03851892
CategoryPrivate Limited Company
Incorporated01 Oct 1999
Age24 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

EUROSAFE SOLUTIONS LIMITED is an active private limited company with number 03851892. It was incorporated 24 years, 7 months, 1 day ago, on 01 October 1999. The company address is Unit 51b Orgreave Drive, Sheffield, S13 9NR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Daniel William Capper

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH06

Capital : 720 GBP

Date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lee Daley

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Nathan Wood

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Wayne Reid

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Powell

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Dolan

Appointment date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: Unit C Centenary Works Little London Road Sheffield S8 0UJ

New address: Unit 51B Orgreave Drive Sheffield S13 9NR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-29

Charge number: 038518920006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-23

Charge number: 038518920005

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change sail address company with old address

Date: 24 Oct 2013

Category: Address

Type: AD02

Old address: Eurosafe Solutions Ltd Unit G, Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Philip Boyle

Change date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: Unit G Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Philip Boyle

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gavin Mark Ellis

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Mallett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jacob Van Buiten

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Lee Daley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian michael mallett

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 31/07/06 from: unit 11 aizlewood road sheffield south yorkshire S8 0YX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/12/02--------- £ si 700@1=700 £ ic 100/800

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/06/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 11/07/00 from: 15 edgedale road sheffield south yorkshire S7 2BQ

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 18/01/00 from: apartment 1 eccleston hall prestbury drive, eccleston st. Helens merseyside WA10 5NZ

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurosafe services LIMITED\certificate issued on 29/11/99

Documents

View document PDF

Memorandum articles

Date: 03 Nov 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nowfair LIMITED\certificate issued on 29/10/99

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CARE IN HANDS LIMITED

THE LAUREL HOUSE WOODEN,SAUNDERSFOOT,SA69 9DY

Number:05109480
Status:ACTIVE
Category:Private Limited Company

EESIPOST LTD

UNIT 38 PADGETS LANE,REDDITCH,B98 0RD

Number:07358212
Status:ACTIVE
Category:Private Limited Company

FNI ENTERTAINMENT LIMITED

SUITE 4102 CHARLOTTE HOUSE QUEENS DOCK BUSINESS CENTRE,LIVERPOOL,L1 0BG

Number:10690809
Status:ACTIVE
Category:Private Limited Company

HM LETTINGS LIMITED

NOTTINGHAM HOUSE,NOTTINGHAM,NG1 3DL

Number:08333273
Status:ACTIVE
Category:Private Limited Company

MICRON TECHNOLOGY LTD

449 HIGH STREET NORTH,LONDON,E12 6TJ

Number:11069330
Status:ACTIVE
Category:Private Limited Company

ROBOTRAX LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:08163731
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