EUVIC SERVICES LTD

Register to unlock more data on OkredoRegister

EUVIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09823766

Incorporation date

14/10/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

94-96 Oswald Road, Scunthorpe DN15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2015)
dot icon30/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon01/04/2026
Termination of appointment of Tord Ola Hesselroth as a director on 2025-06-17
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon28/07/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon23/06/2025
Termination of appointment of Peter Ficenes as a director on 2025-05-23
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon25/11/2024
Appointment of Ms Rebecca Ann Trott as a director on 2024-11-19
dot icon25/11/2024
Termination of appointment of Daniel Oliver Wilson as a director on 2024-11-19
dot icon13/11/2024
Registered office address changed from 49 Lynton Mead London N20 8DG to 94-96 Oswald Road Scunthorpe DN15 7PA on 2024-11-13
dot icon01/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon06/08/2024
Appointment of Mr Daniel Oliver Wilson as a director on 2024-07-01
dot icon18/07/2024
Appointment of Tord Ola Hesselroth as a director on 2024-07-01
dot icon29/02/2024
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 49 Lynton Mead London N20 8DG on 2024-02-29
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon01/06/2023
Certificate of change of name
dot icon22/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon18/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon27/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon08/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/12/2018
Registered office address changed from New Penderel House - 2nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2018-12-19
dot icon19/12/2018
Confirmation statement made on 2018-10-13 with updates
dot icon16/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/12/2017
Notification of a person with significant control statement
dot icon20/12/2017
Cessation of Airtel Systems Sp. Z.O.O as a person with significant control on 2016-04-07
dot icon20/12/2017
Cessation of Euvic Sp. Z.O.O as a person with significant control on 2016-04-07
dot icon19/12/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon14/08/2017
Resolutions
dot icon13/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/01/2017
Confirmation statement made on 2016-10-13 with updates
dot icon14/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
200.00
-
0.00
200.00
-
2022
-
200.00
-
0.00
200.00
-
2022
-
200.00
-
0.00
200.00
-

Employees

2022

Employees

-

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ficenes, Peter
Director
14/10/2015 - 23/05/2025
11
Wilson, Daniel Oliver
Director
01/07/2024 - 19/11/2024
8
Trott, Rebecca Ann
Director
19/11/2024 - Present
6
Hesselroth, Tord Ola
Director
01/07/2024 - 17/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUVIC SERVICES LTD

EUVIC SERVICES LTD is an(a) Active company incorporated on 14/10/2015 with the registered office located at 94-96 Oswald Road, Scunthorpe DN15 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUVIC SERVICES LTD?

toggle

EUVIC SERVICES LTD is currently Active. It was registered on 14/10/2015 .

Where is EUVIC SERVICES LTD located?

toggle

EUVIC SERVICES LTD is registered at 94-96 Oswald Road, Scunthorpe DN15 7PA.

What does EUVIC SERVICES LTD do?

toggle

EUVIC SERVICES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EUVIC SERVICES LTD?

toggle

The latest filing was on 30/04/2026: Unaudited abridged accounts made up to 2025-12-31.