EUROPA SHIPPING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Change of details for Mr Andrew John Hunt as a person with significant control on 2023-12-11

View Document

09/12/239 December 2023 Change of details for Mr Andrew John Hunt as a person with significant control on 2023-12-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2126 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

12/03/2112 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 52

View Document

09/02/219 February 2021 SECRETARY APPOINTED MRS EMMA LOUISE HUNT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/03/2027 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID TESSEYMAN

View Document

08/05/198 May 2019 CESSATION OF DAVID JOHN TESSEYMAN AS A PSC

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNT / 16/04/2019

View Document

29/04/1929 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 50

View Document

25/01/1925 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/04/1817 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNT / 01/11/2013

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BAILES / 01/11/2013

View Document

22/08/1322 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BAILES / 19/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNT / 19/07/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM UNIT 7 BANKSIDE INDUSTRIAL ESTATE, VALLETTA STREET HEDON ROAD HULL EAST YORKSHIRE HU95NP

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 74 CLARENCE STREET HULL HU9 1DN

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 78 WELTON ROAD BROUGH NR.HULL NORTH HUMBERSIDE HU15 1BH

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/07/9322 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/07/9319 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information