Advanced company searchLink opens in new window

EUROPA FASTENINGS LIMITED

Company number 03064302

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)
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: any two directors be authorised to issue new share certificates 15/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2023 MA Memorandum and Articles of Association
22 Sep 2023 SH08 Change of share class name or designation
21 Sep 2023 SH10 Particulars of variation of rights attached to shares
19 Sep 2023 SH06 Cancellation of shares. Statement of capital on 13 March 2023
  • GBP 2
19 Sep 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 PSC01 Notification of Daniel Tobias Cowan as a person with significant control on 15 September 2023
15 Sep 2023 PSC04 Change of details for Mr Stephen William Cowan as a person with significant control on 15 September 2023
30 Aug 2023 AD01 Registered office address changed from C/O Amazon Services Ltd Unit 9C Leaton Industrial Estate Bomere Heath Shrewsbury Shropshire SY4 3AP to Unit 9C Leaton Industrial Estate Leaton Bomere Heath Shrewsbury SY4 3AP on 30 August 2023
03 Jul 2023 CERTNM Company name changed amazon services LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
28 Jun 2023 TM02 Termination of appointment of Stephen William Cowan as a secretary on 28 June 2023
28 Jun 2023 MR05 All of the property or undertaking has been released from charge 1
23 Jun 2023 CH03 Secretary's details changed for Mr Stephen William Cowan on 23 June 2023
23 Jun 2023 PSC04 Change of details for Mr Stephen William Cowan as a person with significant control on 13 March 2023
23 Jun 2023 PSC07 Cessation of Graham Hayward as a person with significant control on 13 March 2023
22 Jun 2023 AP01 Appointment of Mr Daniel Tobias Cowan as a director on 22 June 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 100
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Mar 2023 TM01 Termination of appointment of Graham Charles Hayward as a director on 13 March 2023
10 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates