Advanced company searchLink opens in new window

EUROPEAN AMERICAN CAPITAL SERVICES LIMITED

Company number 04651204

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 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
13 Apr 2018 MR04 Satisfaction of charge 1 in full
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
16 Oct 2017 AA Micro company accounts made up to 31 December 2016
16 Jun 2017 AP01 Appointment of Mr Roger Eric Frye as a director on 15 June 2017
03 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
07 Sep 2015 AD01 Registered office address changed from Saint Crispin Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG to Harvey Jaskel, Solicitors 51 New Cavendish Street London W1G 9TG on 7 September 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
01 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 50,000
01 Mar 2015 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to Saint Crispin Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG on 1 March 2015
29 Apr 2014 TM02 Termination of appointment of Mill House Secretarial Limited as a secretary
24 Apr 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
08 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Apr 2012 AP04 Appointment of Mill House Secretarial Limited as a secretary
04 Apr 2012 TM01 Termination of appointment of Stephen Dickson as a director
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr Timothy James Goode on 29 January 2012