Advanced company searchLink opens in new window

EUROPEAN SPECIAL FABRICATIONS LIMITED

Company number 04385780

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)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
03 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
18 Feb 2019 PSC04 Change of details for Mr James Arthur Murray as a person with significant control on 25 January 2019
18 Feb 2019 CH01 Director's details changed for Mr James Arthur Murray on 25 January 2019
08 Feb 2019 TM02 Termination of appointment of R M Chancellor and Company Limited as a secretary on 8 February 2019
06 Nov 2018 AP03 Appointment of Mrs Dawn Child as a secretary on 17 October 2018
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
29 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 AD01 Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014