Advanced company searchLink opens in new window

EUROPEAN DEVICE SOLUTIONS LIMITED

Company number 06449000

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 AD01 Registered office address changed from European Device Solutions Ltd 5B Legion House Hexham NE46 4TU England to 5B Legion House / Beaufront Bus Park Anick Road Hexham Northumberland NE46 4TU on 22 April 2024
16 Apr 2024 AD01 Registered office address changed from 15 Coanwood Drive Whitley Bay Tyne and Wear NE25 9GB England to European Device Solutions Ltd 5B Legion House Hexham NE46 4TU on 16 April 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 AA Micro company accounts made up to 28 June 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 28 June 2021
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
01 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
01 Dec 2020 AA Micro company accounts made up to 28 June 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
25 Nov 2019 AA Micro company accounts made up to 28 June 2019
22 Mar 2019 AA Micro company accounts made up to 28 June 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 28 June 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
20 Jun 2017 AD01 Registered office address changed from 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY England to 15 Coanwood Drive Whitley Bay Tyne and Wear NE25 9GB on 20 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 28 June 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Stephanie Rowden as a director on 31 October 2016
20 Oct 2016 AD01 Registered office address changed from 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY on 20 October 2016
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2