EJL PLASTERING HOLDINGS LTD

Company Documents

DateDescription
02/10/252 October 2025 NewDirector's details changed for Mr Gary Ness on 2025-10-01

View Document

01/10/251 October 2025 NewChange of details for Mr Gary Ness as a person with significant control on 2025-10-01

View Document

01/10/251 October 2025 NewDirector's details changed for Mr Daniel Ashley Larder on 2025-10-01

View Document

01/10/251 October 2025 NewRegistered office address changed from Unit 9a Skills Centre Limberline Spur Portsmouth PO3 5LF United Kingdom to Unit 17 Limberline Estate Limberline Spur Portsmouth Hampshire PO3 5HJ on 2025-10-01

View Document

01/10/251 October 2025 NewChange of details for Mr Daniel Ashley Larder as a person with significant control on 2025-10-01

View Document

21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

03/03/253 March 2025 Director's details changed for Mr Gary Ness on 2024-12-31

View Document

28/02/2528 February 2025 Change of details for Mr Daniel Ashley Larder as a person with significant control on 2024-12-31

View Document

28/02/2528 February 2025 Director's details changed for Mr Daniel Ashley Larder on 2024-12-31

View Document

28/02/2528 February 2025 Change of details for Mr Gary Ness as a person with significant control on 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

06/01/256 January 2025 Registered office address changed from 96 Botley Road Park Gate Southampton SO31 1BA England to Unit 9a Skills Centre Limberline Spur Portsmouth PO3 5LF on 2025-01-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-02-24

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th United Kingdom to 96 Botley Road Park Gate Southampton SO31 1BA on 2023-08-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

08/12/228 December 2022 Change of details for Mr Daniel Ashley Lardner as a person with significant control on 2022-11-28

View Document

08/12/228 December 2022 Director's details changed for Mr Daniel Ashley Lardner on 2022-11-29

View Document

28/11/2228 November 2022 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