Advanced company searchLink opens in new window

EUROPEAN SOLUTIONS & BUSINESS, LTD.

Company number 06660830

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)
11 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
02 Jul 2019 TM01 Termination of appointment of Dane Louis Becker as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Jorge Luis Fierro Fields as a director on 1 July 2019
28 May 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
13 Jul 2018 TM01 Termination of appointment of Robert Harle as a director on 2 July 2018
13 Jul 2018 AP01 Appointment of Mr Dane Louis Becker as a director on 2 July 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jan 2018 AD01 Registered office address changed from 2 Lansdowne Row Suite 30 London England W1J 6HL United Kingdom to 30 Bruton Way 2nd Floor London England W13 0BY on 31 January 2018
12 Dec 2017 AD01 Registered office address changed from Suite 351, 10 Great Russell Street London WC1B 3BQ to 2 Lansdowne Row Suite 30 London England W1J 6HL on 12 December 2017
25 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
10 Jul 2015 AP04 Appointment of Omega Agents Limited as a secretary on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Anthony Mark Westmoreland as a director on 1 July 2015