Advanced company searchLink opens in new window

EUROTHERM LIMITED

Company number 00853008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
06 Jul 2023 AA Full accounts made up to 31 December 2022
28 Apr 2023 MR01 Registration of charge 008530080017, created on 27 April 2023
26 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
26 Apr 2023 CH01 Director's details changed for Randy Khalaf on 20 March 2023
26 Apr 2023 CH01 Director's details changed for Cornelia Bubestinger on 20 March 2023
26 Apr 2023 CH03 Secretary's details changed for David Mccool on 20 March 2023
19 Apr 2023 AD01 Registered office address changed from PO Box BN13 3PL Eurotherm Limited Faraday Close Worthing West Sussex BN13 3PL England to Faraday Close Worthing West Sussex BN13 3PL on 19 April 2023
21 Mar 2023 AD01 Registered office address changed from . Stafford Park 5 Telford Shropshire TF3 3BL England to PO Box BN13 3PL Eurotherm Limited Faraday Close Worthing West Sussex BN13 3PL on 21 March 2023
17 Feb 2023 PSC02 Notification of Watlow Limited as a person with significant control on 31 October 2022
17 Feb 2023 PSC07 Cessation of Invensys International Holdings Limited as a person with significant control on 31 October 2022
24 Nov 2022 AP03 Appointment of David Mccool as a secretary on 31 October 2022
23 Nov 2022 AP01 Appointment of Randy Khalaf as a director on 31 October 2022
23 Nov 2022 AP01 Appointment of Cornelia Bubestinger as a director on 31 October 2022
23 Nov 2022 TM01 Termination of appointment of Antoine Marie Sage as a director on 31 October 2022
23 Nov 2022 TM01 Termination of appointment of Kelly Jean Becker as a director on 31 October 2022
23 Nov 2022 TM02 Termination of appointment of Invensys Secretaries Limited as a secretary on 31 October 2022
17 Oct 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
04 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
03 Feb 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association