- Company Overview for EUROPEAN LEGAL SERVICES LIMITED (03677289)
- Filing history for EUROPEAN LEGAL SERVICES LIMITED (03677289)
- People for EUROPEAN LEGAL SERVICES LIMITED (03677289)
- More for EUROPEAN LEGAL SERVICES LIMITED (03677289)
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
|
|
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 |