Advanced company searchLink opens in new window

EU SUPPLY LIMITED

Company number 08513444

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
19 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
29 Nov 2022 MR01 Registration of charge 085134440003, created on 28 November 2022
09 Nov 2022 MR04 Satisfaction of charge 085134440002 in full
31 Oct 2022 TM01 Termination of appointment of Fredrik Eeg as a director on 20 October 2022
31 Oct 2022 AP01 Appointment of Kjetil Haukas as a director on 18 October 2022
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
08 Apr 2022 AA Accounts for a small company made up to 31 December 2021
02 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 May 2021 AA Full accounts made up to 31 December 2020
05 Mar 2021 CH01 Director's details changed for Terje Wibe on 5 March 2021
11 Dec 2020 MR01 Registration of charge 085134440002, created on 10 December 2020
07 Jul 2020 AA Full accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
11 Nov 2019 TM01 Termination of appointment of Thomas Bo Beergrehn as a director on 25 October 2019
25 Oct 2019 TM02 Termination of appointment of Lars Fredrik Wallmark as a secretary on 22 August 2019
25 Oct 2019 TM01 Termination of appointment of Lars Fredrik Wallmark as a director on 22 August 2019
25 Oct 2019 TM01 Termination of appointment of David Richard Cutler as a director on 10 July 2019
25 Oct 2019 TM01 Termination of appointment of Steffen Karlsson as a director on 10 July 2019
25 Oct 2019 AP01 Appointment of Fredrik Eeg as a director on 22 August 2019
25 Oct 2019 AP01 Appointment of Terje Wibe as a director on 22 August 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 85,722.035
23 Aug 2019 MAR Re-registration of Memorandum and Articles