Advanced company searchLink opens in new window

EUROTUNNEL SERVICES LIMITED

Company number 02143135

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)
09 Jun 2017 MR01 Registration of charge 021431350014, created on 6 June 2017
07 Jun 2017 MR01 Registration of charge 021431350013, created on 6 June 2017
07 Jun 2017 MR01 Registration of charge 021431350012, created on 6 June 2017
16 May 2017 AA Full accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 CH01 Director's details changed for Mr Nicholas Hawley on 21 June 2016
20 Jun 2016 AP01 Appointment of Xavier Emmanuel Moulins as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Francois Gauthey as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Jean-Alexis Charles Henri Souvras as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Josephine Kay Willacy as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Hugh Murray John Rees as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Jacques Gounon as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Kenneth Glencross Morrison as a director on 20 June 2016
13 May 2016 AA Full accounts made up to 31 December 2015
10 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
10 Aug 2015 AD01 Registered office address changed from 30 Crown Place London EC2A 4ES to Uk Terminal Ashford Road Folkestone Kent CT18 8XX on 10 August 2015
09 Jul 2015 AP03 Appointment of Miss Emma Cunnington as a secretary on 25 March 2015
15 May 2015 AA Full accounts made up to 31 December 2014
15 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
08 Sep 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 TM02 Termination of appointment of Severine Garnham as a secretary
19 Mar 2014 TM02 Termination of appointment of Severine Garnham as a secretary
19 Jul 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
11 Oct 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders