Advanced company searchLink opens in new window

E.U. FACTORS LTD

Company number 05884009

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)
23 Jan 2024 AA Unaudited abridged accounts made up to 31 December 2023
07 Sep 2023 AD01 Registered office address changed from 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to Unit 18B Maypole Crescent Darent Industrial Estate Darent Industrial Park Erith DA8 2JZ on 7 September 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 PSC07 Cessation of Mark Christopher Jones as a person with significant control on 30 May 2023
30 May 2023 PSC01 Notification of Jason Turner as a person with significant control on 30 May 2023
30 May 2023 TM01 Termination of appointment of Mark Christopher Jones as a director on 30 May 2023
30 May 2023 AP01 Appointment of Mr Jason Turner as a director on 30 May 2023
30 May 2023 AD01 Registered office address changed from Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 30 May 2023
16 May 2023 PSC04 Change of details for Mr Mark Christopher Jones as a person with significant control on 16 May 2023
11 May 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from Mark Jones, 2 James Nicolson Link York YO30 4XG England to Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from The Poplars Main Street Shipton by Beningbrough York YO30 1AB England to Mark Jones, 2 James Nicolson Link York YO30 4XG on 28 June 2022
04 Mar 2022 AD01 Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to The Poplars Main Street Shipton by Beningbrough York YO30 1AB on 4 March 2022
10 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
26 May 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jul 2019 PSC07 Cessation of Timothy Colin Jones as a person with significant control on 22 July 2019
22 Jul 2019 PSC01 Notification of Mark Christopher Jones as a person with significant control on 22 July 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
12 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates