EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD



Company Documents

DateDescription
08/01/248 January 2024 Appointment of Mr David Mclaughlan Wilson as a director on 2023-10-03

View Document

08/10/238 October 2023 Termination of appointment of John Keith Beeston as a director on 2023-10-03

View Document

28/08/2328 August 2023 Director's details changed for Mr Stuart James Driscoll on 2023-08-28

View Document

28/08/2328 August 2023 Director's details changed for Mr Sean Tracy Smyth on 2023-08-28

View Document

14/08/2314 August 2023 Full accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

16/02/2316 February 2023 Satisfaction of charge 012705850005 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 012705850008 in full

View Document

14/02/2314 February 2023 Registration of charge 012705850009, created on 2023-02-13

View Document

27/01/2327 January 2023 Satisfaction of charge 012705850006 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 012705850007 in full

View Document

21/11/2221 November 2022 Notification of Ej Parker Technical Services Holdings Limited as a person with significant control on 2016-04-06

View Document

21/11/2221 November 2022 Cessation of Aliter Capital Llp as a person with significant control on 2017-04-20

View Document

01/10/221 October 2022 Full accounts made up to 2022-02-28

View Document

06/01/226 January 2022 Change of details for Aliter Capital Llp as a person with significant control on 2018-02-02

View Document

15/11/2115 November 2021 Full accounts made up to 2021-02-28

View Document

19/10/2119 October 2021 Registration of charge 012705850008, created on 2021-10-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1728 November 2017 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH BEESTON / 28/11/2017

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012705850007

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTON

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALITER CAPITAL LLP

View Document

27/07/1727 July 2017 CESSATION OF W T PARKER HOLDINGS LIMITED AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY RACHAEL PIZZEY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/05/1712 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1712 May 2017 ADOPT ARTICLES 21/04/2017

View Document

05/05/175 May 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012705850006

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR JOHN KEITH BEESTON

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR STUART JAMES DRISCOLL

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN BEESTON

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012705850005

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNDERDALE

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRAUSS

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM PARKER / 09/07/2012

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JAMES BEESTON / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BONNER / 30/06/2010

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1028 February 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENTON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS STRAUSS / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PARKER / 07/07/2009

View Document

07/07/097 July 2009 DIRECTOR'S PARTICULARS TIMOTHY PARKER

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED DAVID ARNOLD DUNDERDALE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED TIMOTHY WILLIAM PARKER

View Document

28/02/0928 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

06/01/096 January 2009 DIRECTOR APPOINTED KELVIN JAMES BEESTON

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREN HILL

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED DARREN HILL

View Document

17/11/0817 November 2008 AUDITOR'S RESIGNATION

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SMYTH / 01/06/1997

View Document

16/07/0816 July 2008 DIRECTOR'S PARTICULARS SEAN SMYTH

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document



11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 25/05/04

View Document

16/06/0416 June 2004 £ NC 100/500000 25/05

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED W. T. PARKER ELECTRICAL CONTRACT ORS LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

06/10/036 October 2003 COMPANY NAME CHANGED W. T. PARKER ELECTRICAL CONTRACT ORS LIMITED CERTIFICATE ISSUED ON 06/10/03; RESOLUTION PASSED ON 25/09/03

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

06/07/936 July 1993 SECRETARY RESIGNED

View Document

06/07/936 July 1993 NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 SECRETARY RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

30/09/9030 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

17/08/9017 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

06/05/876 May 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

30/09/8430 September 1984 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

27/07/7627 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company