EURO CAR SPECIALIST LTD

Regus Office Hillswood Business Park Regus Office Hillswood Business Park, Chertsey, KT16 0RS, Surrey, United Kingdom
StatusACTIVE
Company No.07896516
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

EURO CAR SPECIALIST LTD is an active private limited company with number 07896516. It was incorporated 12 years, 5 months, 29 days ago, on 04 January 2012. The company address is Regus Office Hillswood Business Park Regus Office Hillswood Business Park, Chertsey, KT16 0RS, Surrey, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 02 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-30

Old address: Regus Office Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT United Kingdom

New address: Regus Office Hillswood Business Park 3000 Hillswood Drive Chertsey Surrey KT16 0RS

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Change date: 2022-05-06

Old address: Fides House 10 Chertsey Road Woking, Surrey England and Wales GU21 5AB

New address: Regus Office Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-23

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 23 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-24

New date: 2019-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamran Numan Butt

Termination date: 2019-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2018

Action Date: 24 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-25

New date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Numan Butt

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-05

Psc name: Numan Butt

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-26

New date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-27

New date: 2016-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-28

New date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-29

New date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: 12 Irvine Gardens South Ockendon Essex RM15 5JP

New address: Fides House 10 Chertsey Road Woking, Surrey England and Wales GU21 5AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts amended with made up date

Date: 20 Mar 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamran Numan Butt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: 7 Azalea Court Woking GU22 0HG England

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wajid Mohammed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZV INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10113949
Status:ACTIVE
Category:Private Limited Company

DRINKSTONE HOMES LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:05018189
Status:ACTIVE
Category:Private Limited Company

JBTCOM LIMITED

53 DARE ROAD,BIRMINGHAM,B23 6PE

Number:11002449
Status:ACTIVE
Category:Private Limited Company

NEW FIT KITCHEN & BEDROOMS LTD

25 MORRIS AVENUE,WALSALL,WS2 0EB

Number:10753716
Status:ACTIVE
Category:Private Limited Company

ROOKESBURY ESTATES LIMITED

CUTLERS,WICKHAM,PO17 5AN

Number:00989501
Status:ACTIVE
Category:Private Limited Company

SLC ENGINEERING LIMITED

T M L HOUSE,GOSPORT,PO12 1LY

Number:11611594
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