Background WavePink WaveYellow Wave

EUROPEAN CIRCUIT SOLUTIONS LIMITED (03152622)

EUROPEAN CIRCUIT SOLUTIONS LIMITED (03152622) is an active UK company. incorporated on 30 January 1996. with registered office in Acton. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). EUROPEAN CIRCUIT SOLUTIONS LIMITED has been registered for 30 years. Current directors include GREEN, Michael David, ISARD, Brett Edward.

Company Number
03152622
Status
active
Type
ltd
Incorporated
30 January 1996
Age
30 years
Address
Impress House, Acton, W3 7QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GREEN, Michael David, ISARD, Brett Edward
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CIRCUIT SOLUTIONS LIMITED

EUROPEAN CIRCUIT SOLUTIONS LIMITED is an active company incorporated on 30 January 1996 with the registered office located in Acton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). EUROPEAN CIRCUIT SOLUTIONS LIMITED was registered 30 years ago.(SIC: 27900)

Status

active

Active since 30 years ago

Company No

03152622

LTD Company

Age

30 Years

Incorporated 30 January 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Impress House Mansell Road Acton, W3 7QH,

Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jun 10
Director Left
Oct 11
Director Left
Feb 16
Director Joined
Nov 24
New Owner
Aug 25
Director Left
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GREEN, Michael David

Active
Impress House, ActonW3 7QH
Secretary
Appointed 07 Jan 2016

GREEN, Michael David

Active
Impress House, ActonW3 7QH
Born June 1971
Director
Appointed 05 Dec 2025

ISARD, Brett Edward

Active
Laurel Court, Denham Road, IverSL0 0PW
Born July 1970
Director
Appointed 01 Jan 2007

MUSA, Mehmet Vedat

Resigned
8 Bluebell Drive, Goff's OakEN7 6SA
Secretary
Appointed 31 Mar 1996
Resigned 07 Jan 2016

SINGH, Michael

Resigned
Flat 14 Mall Chambers, LondonW8 4DY
Secretary
Appointed 30 Jan 1996
Resigned 31 Mar 1996

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jan 1996
Resigned 30 Jan 1996

ARMITAGE, Christopher Johann

Resigned
8 Baldwyn Gardens, LondonW3 6HH
Born January 1955
Director
Appointed 14 Jul 2008
Resigned 28 May 2010

FAY, Peter David

Resigned
Impress House, ActonW3 7QH
Born May 1958
Director
Appointed 30 Jan 1996
Resigned 05 Dec 2025

ISARD, Brett Edward

Resigned
Impress House, ActonW3 7QH
Born July 1970
Director
Appointed 25 Oct 2024
Resigned 19 Nov 2025

JOSEPH, Jean-Yves

Resigned
53 Rue Vauban, Saint Jean De Luz
Born September 1948
Director
Appointed 30 Jan 1996
Resigned 05 Dec 2025

JOSHI, Manoj

Resigned
72 Mowbray Road, EdgwareHA8 8JH
Born May 1960
Director
Appointed 30 Jan 1996
Resigned 19 May 2009

MUSA, Mehmet Vedat

Resigned
8 Bluebell Drive, Goff's OakEN7 6SA
Born July 1948
Director
Appointed 30 Jan 1996
Resigned 07 Jan 2016

PFANNENBERG, Andreas

Resigned
Wellingsbuttle, Germany
Born October 1957
Director
Appointed 30 Jan 1996
Resigned 08 Sept 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jan 1996
Resigned 30 Jan 1996

Persons with significant control

4

1 Active
3 Ceased
Mansell Road, LondonW3 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025

Mr Jean-Yves Joseph

Ceased
Mansell Road, LondonW3 7QH
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025
Savoy Circus, LondonW3 7DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025

Mr Peter David Fay

Ceased
Impress House, ActonW3 7QH
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Resolution
21 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Resolution
27 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Legacy
31 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
27 February 2002
288cChange of Particulars
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
88(3)88(3)
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 February 1997
88(2)R88(2)R
Legacy
7 February 1997
287Change of Registered Office
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
30 January 1997
123Notice of Increase in Nominal Capital
Legacy
8 October 1996
224224
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Incorporation Company
30 January 1996
NEWINCIncorporation