Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (DXCI) LIMITED

Company number SC233672

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)
04 Jan 2024 AA Micro company accounts made up to 5 April 2023
13 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
13 Jul 2023 CH01 Director's details changed for Michael Mclaughlin on 13 July 2023
16 Nov 2022 AA Micro company accounts made up to 5 April 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 5 April 2021
19 Jul 2021 PSC04 Change of details for Mr Michael Redmond Mclaughlin as a person with significant control on 19 July 2021
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 5 April 2020
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 5 April 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 5 April 2018
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 5 April 2017
24 Aug 2017 TM02 Termination of appointment of Grant Smith Law Practice as a secretary on 24 August 2017
12 Jul 2017 PSC07 Cessation of Michael Redmond Mclaughlin as a person with significant control on 8 July 2017
08 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
08 Jul 2017 PSC01 Notification of Michael Redmond Mclaughlin as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
11 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
24 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
13 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014