EUROPEAN SUPPORT SERVICES (UK) LIMITED

04147622
15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 26 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 25 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 25 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 25 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 25 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 26 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 accounts Annual Accounts 25 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 24 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 27 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 22 Buy now
05 Aug 2015 capital Notice of cancellation of shares 4 Buy now
05 Aug 2015 capital Return of purchase of own shares 3 Buy now
04 Jun 2015 capital Notice of cancellation of shares 4 Buy now
04 Jun 2015 capital Return of purchase of own shares 3 Buy now
29 May 2015 capital Notice of cancellation of shares 4 Buy now
29 May 2015 capital Return of purchase of own shares 3 Buy now
29 Apr 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Apr 2015 resolution Resolution 9 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 22 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 19 Buy now
27 Jun 2013 officers Appointment of corporate secretary (Camamile Limited) 2 Buy now
27 Jun 2013 officers Termination of appointment of secretary (Camamile Limited) 1 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 17 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 19 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 19 Buy now
26 Jul 2010 officers Appointment of corporate secretary (Camamile Limited) 2 Buy now
26 Jul 2010 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Roy Kjellerup) 2 Buy now
09 Feb 2010 officers Change of particulars for corporate secretary (Wilkin Chapman Company Secretarial Services Limited) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Robert John Dye) 2 Buy now
27 Aug 2009 accounts Annual Accounts 16 Buy now
27 Jan 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
27 Jan 2009 officers Director's change of particulars / robert dye / 25/01/2009 1 Buy now
28 Dec 2008 accounts Annual Accounts 15 Buy now
12 Feb 2008 annual-return Return made up to 25/01/08; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 7 Buy now
03 May 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
01 Mar 2007 annual-return Return made up to 25/01/07; full list of members 3 Buy now
18 Sep 2006 accounts Annual Accounts 7 Buy now
26 Jan 2006 annual-return Return made up to 25/01/06; full list of members 3 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
10 Feb 2005 annual-return Return made up to 25/01/05; full list of members 7 Buy now
01 Oct 2004 accounts Annual Accounts 6 Buy now
01 Feb 2004 annual-return Return made up to 25/01/04; full list of members 7 Buy now
02 Dec 2003 accounts Annual Accounts 7 Buy now
03 Feb 2003 annual-return Return made up to 25/01/03; full list of members 7 Buy now
23 Oct 2002 accounts Annual Accounts 7 Buy now
30 Jan 2002 annual-return Return made up to 25/01/02; full list of members 6 Buy now
10 Aug 2001 officers New director appointed 2 Buy now
10 Aug 2001 officers New director appointed 2 Buy now
02 Aug 2001 resolution Resolution 14 Buy now
01 Aug 2001 capital Ad 17/07/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Aug 2001 officers Director resigned 1 Buy now
01 Aug 2001 address Registered office changed on 01/08/01 from: p o box 16 new oxford house george street grimsby north east lincolnshire DN31 1HE 1 Buy now
31 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2001 incorporation Incorporation Company 14 Buy now