Advanced company searchLink opens in new window

E.S.C. (EUROPE) LIMITED

Company number 04241741

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)
08 Feb 2016 MR01 Registration of charge 042417410003, created on 5 February 2016
15 Jan 2016 TM01 Termination of appointment of Mark Charles Fagg as a director on 4 January 2016
15 Jan 2016 TM01 Termination of appointment of Jonathan Edward Fagg as a director on 4 January 2016
05 Nov 2015 MR01 Registration of charge 042417410002, created on 2 November 2015
26 Oct 2015 MR04 Satisfaction of charge 1 in full
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2015 AP01 Appointment of Mr James Charles Shears as a director on 1 September 2015
09 Sep 2015 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
09 Sep 2015 AP01 Appointment of Mr Stephen James Grant as a director on 1 September 2015
09 Sep 2015 AP01 Appointment of Mr Philip Ratcliffe as a director on 1 September 2015
08 Sep 2015 AP03 Appointment of Mr James Charles Shears as a secretary on 1 September 2015
08 Sep 2015 TM02 Termination of appointment of Mark Charles Fagg as a secretary on 1 September 2015
08 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 August 2015
02 Sep 2015 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 35 Tameside Drive Castle Bromwich Birmingham B35 7AG on 2 September 2015
06 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
09 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2012 CH03 Secretary's details changed for Mr Mark Charles Fagg on 6 February 2012
29 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
29 Jun 2012 CH03 Secretary's details changed for Mr Mark Charles Fagg on 6 February 2012
29 Jun 2012 CH01 Director's details changed for Mr Mark Charles Fagg on 19 December 2011