This company is commonly known as Eurobase Systems Limited. The company was founded 36 years ago and was given the registration number 02251162. The firm's registered office is in CHELMSFORD. You can find them at Essex House, County Place, Chelmsford, Essex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | EUROBASE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02251162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Essex House, County Place, Chelmsford, Essex, CM2 0RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, County Place, Chelmsford, England, CM2 0RE | Secretary | 23 December 2015 | Active |
2, County Place, Chelmsford, England, CM2 0RE | Director | 16 January 2013 | Active |
2, County Place, Chelmsford, England, CM2 0RE | Director | 23 December 2015 | Active |
2, County Place, Chelmsford, England, CM2 0RE | Director | - | Active |
2, County Place, Chelmsford, England, CM2 0RE | Director | 11 March 2020 | Active |
2, Kingscourt Cottages, Cooksmill Green, Chelmsford, United Kingdom, CM1 3SJ | Secretary | 31 March 1999 | Active |
Essex House, County Place, Chelmsford, CM2 0RE | Secretary | 12 April 2013 | Active |
Mellis Lodge Drury Lane, Mellis, Eye, IP23 8ED | Secretary | - | Active |
49 Southdown Road, Harpenden, AL5 1PQ | Director | 29 January 1998 | Active |
Cedarwood, Moors Lane, Great Bentley, Colchester, England, CO7 8QN | Director | 16 January 2013 | Active |
13 Linfield Close, Hendon, London, NW4 1BZ | Director | 28 January 2005 | Active |
12 Little Baddow Road, Danbury, CM3 4NT | Director | 20 September 1991 | Active |
5 Beverley Gardens, St. Albans, AL4 9BJ | Director | 01 February 1996 | Active |
2, Kingscourt Cottages, Cooksmill Green, Chelmsford, United Kingdom, CM1 3SJ | Director | 31 March 1999 | Active |
Essex House, County Place, Chelmsford, CM2 0RE | Director | 14 April 2013 | Active |
29 Sandy Lane, Richmond, TW10 7EW | Director | 06 July 1992 | Active |
61 Rockingham Avenue, Hornchurch, RM11 1HH | Director | 08 July 1996 | Active |
Hawthorns, Richer Road Badwell Ash, Bury St Edmunds, IP31 3EU | Director | 30 October 2006 | Active |
9 Hadrian Close, Colchester, CO4 5GJ | Director | 01 December 1997 | Active |
Flat 1, 24 Boxridge Avenue, Purley, CR8 3AQ | Director | 01 November 1993 | Active |
135 Balgores Lane, Gidea Park, RM2 6BT | Director | 30 October 2006 | Active |
New Barn Cottage, Wowersh Common, GU5 0PL | Director | 29 January 1996 | Active |
Mellis Lodge Drury Lane, Mellis, Eye, IP23 8ED | Director | 20 September 1991 | Active |
62 Tringham Close, Knaphill, GU21 2FB | Director | - | Active |
Eurobase International Ltd | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Essex House, 2 County Place, Chelmsford, England, CM2 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2015-12-23 | Officers | Appoint person secretary company with name date. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.