Advanced company searchLink opens in new window

EUROPEAN LEGAL SERVICES LIMITED

Company number 03677289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2020 PSC07 Cessation of Faye Harris-Dingley as a person with significant control on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from 2nd Floor 28-29 Stafford Street Walsall West Midlands WS2 8DG England to 2nd Floor 29-30 Stafford Street Walsall West Midlands WS2 8DG on 20 March 2020
18 Mar 2020 AD01 Registered office address changed from 38/39 Lichfield Street Walsall WS1 1TJ England to 2nd Floor 28-29 Stafford Street Walsall West Midlands WS2 8DG on 18 March 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 PSC01 Notification of Faye Harris-Dingley as a person with significant control on 17 December 2019
17 Dec 2019 TM02 Termination of appointment of Tracey Jane Harris as a secretary on 17 December 2019
17 Dec 2019 PSC07 Cessation of Tracey Jane Harris as a person with significant control on 17 December 2019
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 AP01 Appointment of Mr Paul Edward Harris as a director on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Ashley Byrne as a director on 11 June 2019
24 May 2019 AP01 Appointment of Mr Ashley Byrne as a director on 24 May 2019
24 May 2019 TM01 Termination of appointment of Tracey Jane Harris as a director on 24 May 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 AD01 Registered office address changed from 2 Kenrose Mill Kinver Stourbridge West Midlands DY7 6LA to 38/39 Lichfield Street Walsall WS1 1TJ on 12 January 2018
12 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
12 Jan 2018 PSC01 Notification of Tracey Jane Harris as a person with significant control on 12 January 2018
12 Jan 2018 PSC07 Cessation of Tracey Jane Harris as a person with significant control on 12 January 2018
12 Jan 2018 PSC04 Change of details for Mrs Tracey Jane Harris as a person with significant control on 12 January 2018
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
01 Feb 2016 CH01 Director's details changed for Tracey Jane Harris on 7 January 2016
01 Feb 2016 CH03 Secretary's details changed for Tracey Jane Harris on 7 January 2016