EU RELOCATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-07-28

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-28

View Document

26/01/2426 January 2024 Previous accounting period extended from 2023-04-28 to 2023-07-28

View Document

03/11/233 November 2023 Registered office address changed from Unit 6, Metro Trading Centre Second Way Wembley HA9 0YJ England to 19 Coverdale Road London N11 3FF on 2023-11-03

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

28/04/2228 April 2022 Current accounting period shortened from 2021-04-29 to 2021-04-28

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

16/06/2116 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 CESSATION OF DANIEL COSMIN FAUR AS A PSC

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL SUISSA

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL FAUR

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR GABRIEL SUISSA

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MS DANIEL COSMIN FAUR / 06/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COSMIN FAUR / 15/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 483 GREEN LANES LONDON N13 4BS ENGLAND

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIEL COSMIN FAUR / 05/05/2019

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL COSMIN FAUR

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DANIEL COSMIN FAUR

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF GABRIEL SUISSA AS A PSC

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIEL SUISSA

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company