Advanced company searchLink opens in new window

EUROSPARES (CONTINENTAL PARTS) LIMITED

Company number 01895506

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)
14 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023
25 Oct 2023 AA Full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
09 Jun 2022 AD02 Register inspection address has been changed from Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ to Unit 7 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY
09 Jun 2022 CH01 Director's details changed for Mr James Omero Pumo on 9 June 2022
09 Jun 2022 PSC04 Change of details for Mr James Omero Pumo as a person with significant control on 9 June 2022
20 Dec 2021 AA Full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
04 Nov 2020 AA Full accounts made up to 31 March 2020
06 Aug 2020 MR04 Satisfaction of charge 018955060006 in full
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
07 Jun 2019 CH01 Director's details changed for Mr James Omero Pumo on 7 June 2019
07 Jun 2019 CH03 Secretary's details changed for Claudio Di Paola on 7 June 2019
07 Jun 2019 PSC04 Change of details for Mr James Omero Pumo as a person with significant control on 7 June 2019
07 Jun 2019 PSC04 Change of details for Mr Claudio Di Paola as a person with significant control on 7 June 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 MR01 Registration of charge 018955060006, created on 28 September 2018
23 Aug 2018 AD01 Registered office address changed from Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 23 August 2018
03 Jul 2018 AD01 Registered office address changed from Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ England to Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 3 July 2018
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
11 Oct 2017 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 11 October 2017