Advanced company searchLink opens in new window

EUROPEAN MANNING SERVICES LTD.

Company number SC188808

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)
25 Aug 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 AP01 Appointment of Mr Michael Daniel Bornak as a director on 18 October 2016
21 Dec 2016 TM01 Termination of appointment of Jan Petter Traaholt as a director on 17 October 2016
31 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6
01 Jun 2015 AD01 Registered office address changed from C/O Ticon Insulation Ltd Building 7 Buchanan Gate Stepps Glasgow G33 6FB to C/O Ti Callenberg Uk Limited Building 7, Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2015
28 May 2015 AP01 Appointment of Anstein Sorensen as a director on 30 April 2015
19 May 2015 AP01 Appointment of Thomas Forsstrom as a director on 30 April 2015
19 May 2015 AP01 Appointment of Jan Petter Traaholt as a director on 19 June 2013
14 May 2015 TM01 Termination of appointment of Thomas Flo as a director on 30 April 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2015 AA Full accounts made up to 31 December 2013
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 MISC Sect 519 auditor's letter
23 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2014 AA Full accounts made up to 31 December 2012
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6
28 Jun 2013 AP01 Appointment of Mr Philip John Bannerman as a director
25 Jun 2013 TM01 Termination of appointment of Peter Stockley as a director
03 Dec 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders