EUROPEAN PROPERTY SYSTEMS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANSEN / 05/02/2018

View Document

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANSEN / 14/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANSEN / 08/05/2011

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANSEN / 08/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANSEN / 16/05/2008

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9LQ

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 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