EJ PARKER TECHNICAL SERVICES HOLDINGS 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 Termination of appointment of David Robert Mallinson as a director on 2025-03-01

View Document

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

View Document

27/02/2527 February 2025 Registration of charge 085844650006, created on 2025-02-21

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 085844650005 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 Group of companies' accounts 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 Group of companies' accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Stuart James Driscoll as a director on 2023-06-15

View Document

16/02/2316 February 2023 Satisfaction of charge 085844650004 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 085844650001 in full

View Document

14/02/2314 February 2023 Registration of charge 085844650005, created on 2023-02-13

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2022-06-25

View Document

27/01/2327 January 2023 Satisfaction of charge 085844650003 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 085844650002 in full

View Document

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

View Document

21/11/2221 November 2022 Notification of Edwin James Group Limited as a person with significant control on 2017-04-21

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2022-02-28

View Document

29/06/2229 June 2022 Confirmation statement made on 2022-06-25 with no updates

View Document

10/01/2210 January 2022 Cessation of Edwin James Holdings Ltd as a person with significant control on 2017-04-21

View Document

06/01/226 January 2022 Notification of Aliter Capital Llp as a person with significant control on 2017-04-21

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

19/10/2119 October 2021 Registration of charge 085844650004, created on 2021-10-04

View Document

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

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS 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 25/06/19, WITH UPDATES

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / ALITER CAPITAL LLP / 21/04/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH BEESTON / 28/11/2017

View Document

30/11/1730 November 2017 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085844650003

View Document

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

View Document

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

View Document

07/07/177 July 2017 25/06/17 Statement of Capital gbp 170000

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

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 085844650002

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

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

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW OWEN

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 170000

View Document

29/06/1529 June 2015 Annual return made up to 25 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

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 CURRSHO FROM 30/06/2014 TO 28/02/2014

View Document

27/09/1327 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 170200

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085844650001

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS RACHAEL ELIZABETH PIZZEY

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN OWEN

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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