About

Registered Number: 06008394
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 15 The Broadway, Woodford Green, IG8 0HL

 

Having been setup in 2006, Europe Translation Services Ltd has its registered office in Woodford Green, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Campanini, Pietro, Vergara Meersohn, Pedro Pablo, Bretta, Silvia for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERGARA MEERSOHN, Pedro Pablo 23 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPANINI, Pietro 19 November 2014 - 1
BRETTA, Silvia 23 November 2006 18 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 December 2014
AP03 - Appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 24 November 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 09 December 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 19 August 2008
363s - Annual Return 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.