- Company Overview for LEAK DETECTION EUROPE LIMITED (09355464)
- Filing history for LEAK DETECTION EUROPE LIMITED (09355464)
- People for LEAK DETECTION EUROPE LIMITED (09355464)
- More for LEAK DETECTION EUROPE LIMITED (09355464)
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) |
---|---|---|---|
31 Dec 2024 | PSC01 | Notification of Mark Andrew Hoskins as a person with significant control on 31 December 2024 | |
31 Dec 2024 | PSC07 | Cessation of Steve Mallet as a person with significant control on 31 December 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from 6 C/O Sturgess and Co Oak Drive Elsenham Bishop's Stortford CM22 6GB England to 9a Station Road Felsted Dunmow CM6 3EZ on 6 October 2022 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
07 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP England to 6 C/O Sturgess and Co Oak Drive Elsenham Bishop's Stortford CM22 6GB on 13 November 2019 | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 May 2019 | CH01 | Director's details changed for Stephen Mallet on 30 September 2018 | |
15 May 2019 | CH01 | Director's details changed for Mark Hoskins on 30 September 2017 | |
15 May 2019 | CH01 | Director's details changed for Mr Mark Bridger on 15 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP on 10 May 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CH01 | Director's details changed for Mr Mark Bridger on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 19 Sidney Street Cheltenham GL52 6DJ England to H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY to 19 Sidney Street Cheltenham GL52 6DJ on 30 April 2019 |