- Company Overview for EURO REPAIR SERVICES LIMITED (08564964)
- Filing history for EURO REPAIR SERVICES LIMITED (08564964)
- People for EURO REPAIR SERVICES LIMITED (08564964)
- More for EURO REPAIR SERVICES LIMITED (08564964)
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) |
---|---|---|---|
13 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jun 2021 | AD01 | Registered office address changed from Unit K Clipstone Holding Centre Clipstone Village Mansfield Nottinghamshire NG21 9AP to Meden Road Boughton Industrial Estate South Boughton Ollerton Nottinghamshire NG22 9ZD on 21 June 2021 | |
12 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
03 Apr 2019 | AP01 | Appointment of Mr Paul Steven Stansall as a director on 1 April 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Carolyn Louise Evans as a director on 29 March 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Jeremy Richard Moore as a director on 1 January 2019 | |
31 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
20 Aug 2018 | CH01 | Director's details changed for Mr Jeremy Richard Moore on 1 February 2018 | |
18 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off |