ESCADA SYSTEMS (EUROPE) LIMITED

Bowling Old Lane Bowling Old Lane, Yorkshire, BD5 7DT, United Kingdom
StatusACTIVE
Company No.04407329
CategoryPrivate Limited Company
Incorporated02 Apr 2002
Age22 years, 25 days
JurisdictionEngland Wales

SUMMARY

ESCADA SYSTEMS (EUROPE) LIMITED is an active private limited company with number 04407329. It was incorporated 22 years, 25 days ago, on 02 April 2002. The company address is Bowling Old Lane Bowling Old Lane, Yorkshire, BD5 7DT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/24

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Grant Edwin Fitz

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Triest

Appointment date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

New address: Bowling Old Lane Bradford West Yorkshire BD5 7DT

Old address: C4Di Queen Street Hull East Yorkshire HU1 1UU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Edwin Fitz

Change date: 2022-02-07

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-07

Officer name: Mr Gregory Bruce Tayler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Marc David Olin

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-09

Officer name: Whitney Clark

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Bruce Tayler

Appointment date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Edwin Fitz

Appointment date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-16

Officer name: Mr Whitney Clark

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Grab

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Olin

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Gene Zamiska

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Grab

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Gene Zamiska

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Reed

Termination date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Hodges Bushby

Termination date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

New address: C4Di Queen Street Hull East Yorkshire HU1 1UU

Old address: The Old Granary Swinton Grange Malton North Yorkshire YO17 6QR

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Gregory Richard Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Apr 2016

Category: Address

Type: AD02

Old address: 140 Coniscliffe Road Darlington Co Durham DL3 7RT England

New address: Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Reed

Termination date: 2014-10-01

Documents

View document PDF

Capital return purchase own shares

Date: 04 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Aug 2014

Action Date: 21 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-21

Capital : 9,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: Swinton Grange Malton North Yorkshire YO17 6QR

Change date: 2013-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-01

Officer name: Michael Reed

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Hodges Bushby

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Reed

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Richard Pearson

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Russell Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Gavin Hodges Bushby

Documents

View document PDF

Change sail address company

Date: 09 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/01/06--------- £ si 9000@1=9000 £ ic 1000/10000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/11/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/08/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fosbersoft LIMITED\certificate issued on 06/01/05

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H-DIGITAL LTD

REGENT HOUSE,BEAUMARIS,LL58 8AB

Number:08624890
Status:ACTIVE
Category:Private Limited Company

MAYBANK LAND LIMITED

17 DORMER PLACE,LEAMINGTON SPA,CV32 5AA

Number:10583454
Status:ACTIVE
Category:Private Limited Company

NICE GLASS LTD

UNIT 18 THE HAWTHORN CENTRE,HARROW,HA1 2RF

Number:11561823
Status:ACTIVE
Category:Private Limited Company

PACKING MACHINERY LIMITED

18 BUCK BECK WAY,CLEETHORPES,DN35 0RJ

Number:09611100
Status:ACTIVE
Category:Private Limited Company

RACIL C LIMITED

7TH FLOOR, DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:09247483
Status:ACTIVE
Category:Private Limited Company

SHANGHAI PUJI GROUP LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08757992
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