NEW EU SUPPORT SERVICE CIC
Company Documents
| Date | Description |
|---|---|
| 18/01/2518 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 06/12/246 December 2024 | Micro company accounts made up to 2024-02-29 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 07/12/237 December 2023 | Micro company accounts made up to 2023-02-28 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
| 04/02/154 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 16/09/1416 September 2014 | 28/02/14 TOTAL EXEMPTION FULL |
| 05/02/145 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY EWELINA BANASIAK |
| 20/08/1320 August 2013 | 28/02/13 TOTAL EXEMPTION FULL |
| 11/02/1311 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NELSON / 09/02/2013 |
| 31/05/1231 May 2012 | 29/02/12 TOTAL EXEMPTION FULL |
| 22/02/1222 February 2012 | CURREXT FROM 31/01/2012 TO 29/02/2012 |
| 06/02/126 February 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/11 |
| 02/02/122 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 21/04/1121 April 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 31/01/1131 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 376 GORGIE ROAD EDINBURGH EH11 2RQ |
| 23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY IZABELA ZAJACZKOWSKA |
| 23/02/1023 February 2010 | SECRETARY APPOINTED MISS EWELINA BANASIAK |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NELSON / 03/02/2010 |
| 03/02/103 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 January 2009 |
| 30/01/0930 January 2009 | SECRETARY APPOINTED MISS IZABELA ZAJACZKOWSKA |
| 30/01/0930 January 2009 | SECRETARY RESIGNED SECRETARIAT OFFICERS LIMITED |
| 30/01/0930 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 18/11/0818 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 25/03/0825 March 2008 | SECRETARY APPOINTED SECRETARIAT OFFICERS LIMITED |
| 20/03/0820 March 2008 | SECRETARY RESIGNED SECRETARIAT BUSINESS SERVICES LTD. |
| 18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: SPACE 11/17 HAREWOOD ROAD EDINBURGH EH16 4NT |
| 29/01/0829 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: SPACE, 11/16 HAREWOOD ROAD EDINBURGH MIDLOTHIAN EH16 4NS |
| 14/03/0714 March 2007 | CONVERSION TO A CIC |
| 14/03/0714 March 2007 | COMPANY NAME CHANGED NEW EU SUPPORT SERVICE LIMITED CERTIFICATE ISSUED ON 14/03/07 |
| 23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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