EUROSTYLE SERVICE LTD

1 Hoover Close, St.Leonards On Sea, TN37 7TA, East Sussex, United Kingdom
StatusACTIVE
Company No.06808713
CategoryPrivate Limited Company
Incorporated03 Feb 2009
Age15 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EUROSTYLE SERVICE LTD is an active private limited company with number 06808713. It was incorporated 15 years, 5 months, 1 day ago, on 03 February 2009. The company address is 1 Hoover Close, St.leonards On Sea, TN37 7TA, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AAMD

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-18

Old address: 13 John Prince's Street 2nd Floor London W1G 0JR England

New address: 1 Hoover Close St.Leonards on Sea East Sussex TN37 7TA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

Old address: 13 John Prince's Street 2nd Floor London England United Kingdom

New address: 13 John Prince's Street 2nd Floor London W1G 0JR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: Suite 351 10 Great Russell Street London WC1B 3BQ

New address: 13 John Prince's Street 2nd Floor London England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2016

Category: Address

Type: AD02

Old address: Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom

New address: 13 John Prince's Street Second Floor London W1G 0JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Robert Ridgway

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hogan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-02-02

Officer name: Omega Agents Limited

Documents

View document PDF

Move registers to sail company

Date: 24 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-02

Officer name: Omega Agents Limited

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Sean lee hogan

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed omega agents LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mihal handlikson

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lynex LTD

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from queens court queensway london W2 4QN

Documents

View document PDF

Incorporation company

Date: 03 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALLERY JEWELLERS OF WELLS LTD

ONE NEW STREET,SOMERSET,BA5 2LA

Number:05890163
Status:ACTIVE
Category:Private Limited Company

GOLDEN INC GROUP LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10973931
Status:ACTIVE
Category:Private Limited Company

K & K NEWS LTD

WHITEWOOD STORE HIGH STREET,UCKFIELD,TN22 3NQ

Number:11025382
Status:ACTIVE
Category:Private Limited Company

MONTALA LIMITED

UNIT 52-53 SHRIVENHAM HUNDRED BUSINESS PARK,WATCHFIELD,SN6 8TY

Number:06851491
Status:ACTIVE
Category:Private Limited Company

ROCKLAND RISK SERVICES LIMITED

C/O DSG, CHARTERED ACCOUNTANTS,LIVERPOOL,L2 9TL

Number:11803491
Status:ACTIVE
Category:Private Limited Company

ROUSSET CAPITAL LIMITED

3RD FLOOR ONE NEW CHANGE,LONDON,EC4M 9AF

Number:06135202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source