MULTISOL EUROPE LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Accounts. Accounts type full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type full. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type full. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type full. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type full. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type full. 2018-08-10 View Report
Persons with significant control. Psc name: Multisol Group Limited. Change date: 2018-03-28. 2018-03-28 View Report
Officers. Officer name: Mr Kevin Eamonn Wright. Appointment date: 2017-12-19. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Persons with significant control. Psc name: Multisol Holdings Limited. Change date: 2017-07-01. 2017-10-05 View Report
Accounts. Accounts type full. 2017-08-02 View Report
Address. Change date: 2016-10-26. New address: Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY. Old address: Albion House Rawdon Park Green Lane Yeadon Leeds LS19 7XX. 2016-10-26 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Mortgage. Charge number: 3. 2016-10-12 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Officers. Termination date: 2015-08-31. Officer name: Andrew John Wilkins. 2015-09-08 View Report
Officers. Officer name: Mr David Garnett Hopkinson. Appointment date: 2015-08-01. 2015-08-05 View Report
Accounts. Accounts type full. 2015-07-29 View Report
Officers. Termination date: 2015-03-31. Officer name: Clare Marie Waters. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type full. 2014-09-16 View Report
Officers. Officer name: Gordon Bell. 2014-03-31 View Report
Change of name. Description: Company name changed zenteum LIMITED\certificate issued on 14/03/14. 2014-03-14 View Report
Auditors. Auditors resignation company. 2013-12-12 View Report
Auditors. Auditors resignation company. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Mortgage. Charge number: 052563610004. 2013-07-27 View Report
Accounts. Accounts type full. 2013-06-14 View Report
Officers. Officer name: Mr Gordon Andrew Bell. 2012-12-11 View Report
Officers. Officer name: Gordon Bell. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Officers. Change date: 2012-11-09. Officer name: Ms Clare Marie Waters. 2012-11-09 View Report
Officers. Officer name: Martin Gratton. Change date: 2012-11-09. 2012-11-09 View Report
Resolution. Description: Resolutions. 2012-10-08 View Report
Accounts. Accounts type full. 2012-08-15 View Report
Officers. Officer name: Mr Gordon Bell. 2012-06-21 View Report
Officers. Officer name: Mr Martin Gratton. 2012-06-19 View Report
Officers. Officer name: Gordon Bell. 2012-06-19 View Report
Auditors. Auditors resignation company. 2012-04-12 View Report
Officers. Officer name: Michael Stock. 2012-03-14 View Report
Officers. Officer name: Mr Andrew John Wilkins. Change date: 2012-03-06. 2012-03-06 View Report
Officers. Officer name: Mr Andrew John Wilkins. 2012-02-01 View Report