EUROPEAN MEZZANINE 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
16/11/2416 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Notification of Space-Box Self Storage Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

28/10/2428 October 2024 Cessation of Kelly Ann Oliver as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Mathew John Oliver as a person with significant control on 2024-10-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044076340004

View Document

21/12/1921 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044076340004

View Document

23/10/1823 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/10/173 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044076340002

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044076340003

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANN TURNER / 19/07/2014

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044076340003

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044076340002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM KVE BUSINESS CENTRE, FACTORY ROAD, TIPTON WEST MIDLANDS DY4 9AU

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MATHEW JOHN OLIVER / 02/04/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANN TURNER / 02/04/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOHN OLIVER / 02/04/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELLIOTT / 02/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOHN OLIVER / 01/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANN TURNER / 01/10/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MATHEW JOHN OLIVER / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELLIOTT / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOHN OLIVER / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANN TURNER / 01/10/2009

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

05/04/095 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DARREN ELLIOTT

View Document

25/04/0825 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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