EUROPEAN ELECTRONICS LTD

Unit 2 North Staffs Business Park Unit 2 North Staffs Business Park, Stoke-On-Trent, ST6 4BF, England
StatusACTIVE
Company No.07407775
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN ELECTRONICS LTD is an active private limited company with number 07407775. It was incorporated 13 years, 8 months, 4 days ago, on 14 October 2010. The company address is Unit 2 North Staffs Business Park Unit 2 North Staffs Business Park, Stoke-on-trent, ST6 4BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: European Enterprise Group Limited

Notification date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yasser Elhendawe

Cessation date: 2022-08-22

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yasser Elhendawe

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Yasser Elhendawe

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Yasser Elhendawe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Old address: Initiative House Campbell Road Stoke-on-Trent Staffordshire ST4 4DE

New address: Unit 2 North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF

Change date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasser Elhendawe

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasser Elhendawe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasser Elhendawe

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yasser Elhendawe

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasser Elhendawe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Yasser Elhendawe

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Howarth Fowler

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yasser Elhendawe

Change date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Howarth Fowler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-27

Old address: Initiative House Campbell Road Stoke-on-Trent ST4 4DE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Old address: Windsor House 5a King Street Newcastle-Under-Lyme Staffordshire ST5 1EH United Kingdom

Change date: 2011-10-27

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Old address: 28 Ravenna Way Meir Hay Stoke-on-Trent ST3 5YW United Kingdom

Change date: 2010-11-05

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAGNODUS LTD

280 BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:07600875
Status:ACTIVE
Category:Private Limited Company

HOUR HANDS LTD

28 HIGH STREET,HITCHIN,SG4 8RN

Number:09391637
Status:ACTIVE
Category:Private Limited Company

MRG STONE & TILING LTD

5 DICKENS AVENUE,LONDON,N3 2AL

Number:11157435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OTHER ONE LIMITED

93-95 GREENFORD ROAD,,HA1 3QF,

Number:11730853
Status:ACTIVE
Category:Private Limited Company

RESILIENT WORLD SOLUTIONS LIMITED

22 CORDELIA WAY,DERBY,DE73 5AR

Number:11959555
Status:ACTIVE
Category:Private Limited Company

RIALTO COURT LIMITED

UNIT 9 THE ATLANTIC BUILDING,PLYMOUTH,PL4 0LP

Number:08340341
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