EUROSPARES (CONTINENTAL PARTS) LIMITED
Company number 01895506
- Company Overview for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- Filing history for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- People for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- Charges for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- More for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
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) |
---|---|---|---|
01 Jul 2024 | PSC07 | Cessation of Claudio Di Paola as a person with significant control on 28 June 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
14 Dec 2023 | AD01 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023 | |
25 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
09 Jun 2022 | AD02 | Register inspection address has been changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ to Unit 7 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY | |
09 Jun 2022 | CH01 | Director's details changed for Mr James Omero Pumo on 9 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr James Omero Pumo as a person with significant control on 9 June 2022 | |
20 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
04 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
06 Aug 2020 | MR04 | Satisfaction of charge 018955060006 in full | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
07 Jun 2019 | CH01 | Director's details changed for Mr James Omero Pumo on 7 June 2019 | |
07 Jun 2019 | CH03 | Secretary's details changed for Claudio Di Paola on 7 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr James Omero Pumo as a person with significant control on 7 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Claudio Di Paola as a person with significant control on 7 June 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | MR01 | Registration of charge 018955060006, created on 28 September 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 23 August 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ England to Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 3 July 2018 |