Advanced company searchLink opens in new window

EUROSTEP LIMITED

Company number 03049099

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)
15 May 2024 RP04CS01 Second filing of Confirmation Statement dated 24 April 2024
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 15/05/2024.
10 Jan 2024 MR04 Satisfaction of charge 1 in full
11 Dec 2023 CH01 Director's details changed for Bruce Martin on 4 December 2023
08 Dec 2023 CH03 Secretary's details changed for Miss Ann-Louise Holding on 4 December 2023
05 Dec 2023 PSC05 Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 4 December 2023
22 Nov 2023 PSC05 Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 21 November 2023
17 Nov 2023 PSC07 Cessation of Eurostep Ab as a person with significant control on 26 October 2023
17 Nov 2023 PSC02 Notification of Bae Systems (Overseas Holdings) Limited as a person with significant control on 27 October 2023
17 Nov 2023 AP01 Appointment of Mr Darren Richard Nice as a director on 27 October 2023
14 Nov 2023 AP01 Appointment of Bruce Martin as a director on 27 October 2023
14 Nov 2023 AP03 Appointment of Miss Ann-Louise Holding as a secretary on 27 October 2023
14 Nov 2023 TM02 Termination of appointment of Jacqueline Jane Loch as a secretary on 30 October 2023
23 Aug 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Jul 2022 PSC05 Change of details for Eurostep Group Ab as a person with significant control on 19 July 2019
28 Apr 2022 AD04 Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
02 Feb 2022 AP01 Appointment of Mr Joshua John Pearce as a director on 1 February 2022
01 Feb 2022 AD04 Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
01 Feb 2022 AD04 Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
28 Oct 2021 TM02 Termination of appointment of Philip Spiby as a secretary on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Nigel Kenneth Shaw as a director on 28 October 2021
28 Oct 2021 AP03 Appointment of Mrs Jacqueline Jane Loch as a secretary on 28 October 2021