EJ PARKER TECHNICAL SERVICES GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

11/03/2511 March 2025 Appointment of Mr Kevin Shinnie as a director on 2025-03-01

View Document

11/03/2511 March 2025 Termination of appointment of David Robert Mallinson as a director on 2025-03-01

View Document

05/02/255 February 2025 Termination of appointment of Victoria Maria Fern as a director on 2025-01-31

View Document

16/12/2416 December 2024 Satisfaction of charge 004801270012 in full

View Document

11/12/2411 December 2024 Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25

View Document

11/12/2411 December 2024 Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-02-29

View Document

18/06/2418 June 2024 Termination of appointment of Sean Tracy Smyth as a director on 2024-06-18

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/05/242 May 2024 Appointment of Mr David Robert Mallinson as a director on 2024-04-25

View Document

15/04/2415 April 2024 Termination of appointment of Stuart James Driscoll as a director on 2024-04-12

View Document

08/10/238 October 2023 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

14/08/2314 August 2023 Accounts for a small company made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

16/02/2316 February 2023 Satisfaction of charge 004801270011 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 004801270008 in full

View Document

14/02/2314 February 2023 Registration of charge 004801270012, created on 2023-02-13

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-06-29

View Document

27/01/2327 January 2023 Satisfaction of charge 004801270010 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 004801270009 in full

View Document

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

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

03/10/223 October 2022 Accounts for a small company made up to 2022-02-28

View Document

29/06/2229 June 2022 Confirmation statement made on 2022-06-29 with no updates

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 Accounts for a small company made up to 2021-02-28

View Document

19/10/2119 October 2021 Registration of charge 004801270011, created on 2021-10-04

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED W. T. PARKER GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

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

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAFE BATESON

View Document

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

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

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

View Document

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

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004801270010

View Document

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

View Document

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

View Document

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

View Document

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

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BLACKMORE

View Document

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

View Document

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

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 004801270009

View Document

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

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

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

View Document

13/07/1613 July 2016 30/06/16 Statement of Capital gbp 190000

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR STUART JAMES DRISCOLL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR RAFE STEVEN BATESON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DAVID JOHN COX

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW OWEN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED W.T. PARKER GROUP LTD. CERTIFICATE ISSUED ON 24/02/16

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BOOTH

View Document

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

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

22/07/1422 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

08/07/148 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 7

View Document

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

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004801270008

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

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 6

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR KELVIN JAMES BEESTON

View Document

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

View Document

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

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN OWEN / 09/07/2012

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOE HURSTHOUSE

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOE GEORGE HURSTHOUSE / 11/07/2011

View Document

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

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

04/08/104 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/104 August 2010 04/08/10 STATEMENT OF CAPITAL GBP 190000

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN OWEN / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOE GEORGE HURSTHOUSE / 30/06/2010

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN OWEN / 05/01/2010

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED TREVOR GEORGE HURSTHOUSE

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BLACKMORE / 10/11/2009

View Document

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

View Document

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

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

12/01/0912 January 2009 ADOPT ARTICLES 29/11/2007

View Document

12/01/0912 January 2009 GBP IC 195000/192500 25/07/08 GBP SR 2500@1=2500

View Document

17/11/0817 November 2008 AUDITOR'S RESIGNATION

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ANDREW JOHN BENTON

View Document

13/10/0813 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR DENIS GAUNT

View Document

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

View Document

13/05/0813 May 2008 ADOPT ARTICLES 23/11/2007

View Document

16/04/0816 April 2008 GBP IC 190000/187500 26/03/08 GBP SR 2500@1=2500

View Document

03/03/083 March 2008 GBP NC 210000/200000 19/11/2007

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0729 December 2007 £ IC 200000/190000 13/12/07 £ SR 10000@1=10000

View Document

18/12/0718 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 £ IC 202500/200000 25/09/07 £ SR 2500@1=2500

View Document

03/08/073 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED 16/11/06

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

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

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 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

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0416 June 2004 £ NC 100000/200000 25/05

View Document

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

View Document

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

View Document

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

View Document

25/07/0325 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; AMEND

View Document

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

View Document

28/06/0128 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS 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

11/06/9911 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

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

View Document

13/06/9613 June 1996 ADOPT MEM AND ARTS 30/05/96

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

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

View Document

22/07/9422 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9329 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

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

View Document

02/08/902 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL GROUP ACCOUNTS 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

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

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

18/05/8818 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

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

View Document

31/12/8631 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

25/03/4525 March 1945 CERTIFICATE OF INCORPORATION

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