Advanced company searchLink opens in new window

LEAK DETECTION EUROPE LIMITED

Company number 09355464

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)
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
06 Oct 2022 AD01 Registered office address changed from 6 C/O Sturgess and Co Oak Drive Elsenham Bishop's Stortford CM22 6GB England to 9a Station Road Felsted Dunmow CM6 3EZ on 6 October 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP England to 6 C/O Sturgess and Co Oak Drive Elsenham Bishop's Stortford CM22 6GB on 13 November 2019
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 May 2019 CH01 Director's details changed for Stephen Mallet on 30 September 2018
15 May 2019 CH01 Director's details changed for Mark Hoskins on 30 September 2017
15 May 2019 CH01 Director's details changed for Mr Mark Bridger on 15 May 2019
10 May 2019 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP on 10 May 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CH01 Director's details changed for Mr Mark Bridger on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from 19 Sidney Street Cheltenham GL52 6DJ England to H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
30 Apr 2019 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY to 19 Sidney Street Cheltenham GL52 6DJ on 30 April 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
13 Jun 2017 AA Micro company accounts made up to 31 December 2016