- Company Overview for EUROTESTCONSULT UK LTD (07871618)
- Filing history for EUROTESTCONSULT UK LTD (07871618)
- People for EUROTESTCONSULT UK LTD (07871618)
- More for EUROTESTCONSULT UK LTD (07871618)
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) |
---|---|---|---|
04 Mar 2024 | AD01 | Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR United Kingdom to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 4 March 2024 | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
02 May 2023 | AP01 | Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 12 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Robert Woodman Stopford as a director on 12 April 2023 | |
06 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
07 Apr 2022 | PSC07 | Cessation of Strainstall Uk Limited as a person with significant control on 29 March 2022 | |
07 Apr 2022 | PSC02 | Notification of James Fisher Holdings Uk Limited as a person with significant control on 29 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Ricardo Martin Gosalvez as a director on 31 March 2020 | |
01 Mar 2022 | AD01 | Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 1 March 2022 | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
11 May 2021 | PSC07 | Cessation of James Fisher Testing Services Limited as a person with significant control on 28 April 2021 | |
11 May 2021 | PSC02 | Notification of Strainstall Uk Limited as a person with significant control on 28 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 | |
21 Oct 2020 | AP01 | Appointment of Mr Robert Woodman Stopford as a director on 21 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Simon Anthony Richard Everett as a director on 14 October 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
14 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jun 2020 | AP01 | Appointment of Mr Simon Anthony Richard Everett as a director on 2 June 2020 | |
07 Nov 2019 | TM01 | Termination of appointment of Alexander George Campbell as a director on 1 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Stuart Charles Kilpatrick as a director on 1 November 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Gary William Foy as a director on 17 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates |