Company NameEurope Services Limited
DirectorGill McAskie
Company StatusActive
Company Number04797289
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGill McAskie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 10 Hatherley Grove
Bayswater
London
W2 5RB
Secretary NameAnn McAskie
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address112 Newland Park
Hull
East Yorkshire
HU5 2DU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Gill Mcaskie
100.00%
Ordinary

Financials

Year2014
Net Worth£163,597
Current Liabilities£20,138

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Gill Mcaskie as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Gill Mcaskie as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 July 2013Amended accounts made up to 30 June 2012 (10 pages)
17 July 2013Amended accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Gill Mcaskie on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Gill Mcaskie on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Gill Mcaskie on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 12/06/09; full list of members (3 pages)
16 July 2009Return made up to 12/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 August 2008Return made up to 12/06/08; full list of members (3 pages)
14 August 2008Return made up to 12/06/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 July 2007Return made up to 12/06/07; full list of members (2 pages)
27 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 August 2006Return made up to 12/06/06; full list of members (2 pages)
3 August 2006Return made up to 12/06/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 June 2005Return made up to 12/06/05; full list of members (2 pages)
27 June 2005Return made up to 12/06/05; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
20 September 2004Registered office changed on 20/09/04 from: third floor hill house highgate hill london N19 5NA (1 page)
20 September 2004Registered office changed on 20/09/04 from: third floor hill house highgate hill london N19 5NA (1 page)
23 June 2004Return made up to 12/06/04; full list of members (6 pages)
23 June 2004Return made up to 12/06/04; full list of members (6 pages)
25 July 2003Registered office changed on 25/07/03 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
25 July 2003Registered office changed on 25/07/03 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)