EUROPEAN SCHOOL OF EMBALMING SKILLS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE DUBRESSON / 18/02/2020

View Document

02/03/202 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

02/03/202 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE DUBRESSON / 18/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ALBERT KONINCKX / 18/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAIN ALBERT KONINCKX / 18/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE DUBRESSON / 18/02/2020

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE DUBRESSON / 28/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE DUBRESSON / 28/10/2019

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

08/05/188 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/07/1711 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

12/06/1312 June 2013 15/04/13 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN TALLON

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information