EUROPE INDUSTRIES SERVICES LTD
Status | ACTIVE |
Company No. | 10175512 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 8 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
EUROPE INDUSTRIES SERVICES LTD is an active private limited company with number 10175512. It was incorporated 8 years, 18 days ago, on 11 May 2016. The company address is 39 Eastbourne Road, London, E15 3LH, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 18 Dec 2020
Action Date: 15 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-15
Officer name: Mrs Silvia Troanta
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 15 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-15
Psc name: Mrs Silvia Troanta
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
New address: 39 Eastbourne Road London E15 3LH
Change date: 2020-12-18
Old address: 29 Abbey Road London E15 3JZ United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-05
Officer name: Zlatko Tomici
Documents
Cessation of a person with significant control
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-05
Psc name: Zlatco Tomici
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Silvia Troanta
Change date: 2018-06-15
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-15
Officer name: Mr Zlatko Tomici
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Silvia Troanta
Change date: 2018-06-15
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zlatco Tomici
Change date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-19
New address: 29 Abbey Road London E15 3JZ
Old address: 31 Govier Close London E15 4HW England
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 25 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-04-30
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 21 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zlatco Tomici
Notification date: 2016-06-21
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 11 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Silvia Troanta
Notification date: 2016-05-11
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
New address: 31 Govier Close London E15 4HW
Change date: 2017-04-13
Old address: 249a Romford Road London E7 9HL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-21
Officer name: Mr Zlatco Tomici
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zlatko Tomici
Appointment date: 2016-06-21
Documents
Some Companies
11 MAIN STREET, CALDECOTE,CAMBRIDGESHIRE,CB23 7NU
Number: | 03459875 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-32 OXFORD ROAD,BOURNEMOUTH,BH8 8EZ
Number: | 11458742 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL DIVERSITY FOOD FESTIVAL LIMITED
23 NEWHAM ROAD,TRURO,TR1 2DT
Number: | 11859367 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GORING ROAD,WORTHING,BN12 4AJ
Number: | 07274461 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 09390057 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.B. BISHOPSGATE INVESTMENTS LIMITED
CITIGROUP CENTRE 33 CANADA SQUARE,LONDON,E14 5LB
Number: | 02924707 |
Status: | ACTIVE |
Category: | Private Limited Company |