Advanced company searchLink opens in new window

EUROLEAD SERVICES HOLDINGS LIMITED

Company number 04050949

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)
12 Mar 2024 AP03 Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 8 March 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
08 Mar 2024 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 7 March 2024
17 Jan 2024 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 17 January 2024
09 Jan 2024 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024
17 Aug 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 TM01 Termination of appointment of Victoria Smith as a director on 20 June 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
20 Apr 2023 TM01 Termination of appointment of Ben Stephenson as a director on 19 April 2023
17 Apr 2023 TM01 Termination of appointment of Gwynne Master as a director on 11 April 2023
11 Apr 2023 AP01 Appointment of Mrs Victoria Louise Baker as a director on 6 April 2023
11 Apr 2023 AP01 Appointment of Mr Timothy Biddle as a director on 6 April 2023
11 Apr 2023 AP01 Appointment of Mr Alan John Corson as a director on 6 April 2023
11 Apr 2023 AP01 Appointment of Mr Christopher Loring as a director on 6 April 2023
24 Jun 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Sep 2021 CC04 Statement of company's objects
29 Jul 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
11 Mar 2021 AP01 Appointment of Ms Gwynne Master as a director on 4 February 2021
14 Dec 2020 TM01 Termination of appointment of Gordon Ferguson as a director on 30 November 2020
16 Jul 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
08 Nov 2019 AP01 Appointment of Mr Ben Stephenson as a director on 7 November 2019
06 Nov 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB