About

Registered Number: 05686273
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Units 2-4 Travellers Close, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7JL

 

Founded in 2006, E-service (Europe) Ltd are based in Hertfordshire, it's status at Companies House is "Active". There is one director listed as Veitch, Nicholas James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEITCH, Nicholas James 25 August 2010 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
PSC02 - N/A 03 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 November 2015
AA01 - Change of accounting reference date 02 November 2015
AR01 - Annual Return 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 19 October 2011
CERTNM - Change of name certificate 20 April 2011
CERTNM - Change of name certificate 11 February 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 11 October 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
CERTNM - Change of name certificate 27 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.