EJL PLASTERING & RENDERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewDirector's details changed for Mr Daniel Ashley Larder on 2025-10-01

View Document

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 Ejl Plastering Holdings Ltd as a person with significant control on 2025-10-01

View Document

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

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Registered office address changed from PO Box 4385 08652490 - Companies House Default Address Cardiff CF14 8LH to Unit 9a Skill Centre Limberline Spur Portsmouth Hampshire PO3 5LF on 2025-03-12

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Change of details for Ejl Plastering Holdings Ltd as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-30

View Document

31/12/2431 December 2024 Registered office address changed to PO Box 4385, 08652490 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-31

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

29/10/2329 October 2023 Change of details for Ejl Plastering Holdings Ltd as a person with significant control on 2023-08-01

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-08-15 with updates

View Document

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

View Document

06/07/236 July 2023 Cessation of Daniel Larder as a person with significant control on 2023-04-06

View Document

06/07/236 July 2023 Cessation of Gary Ness as a person with significant control on 2023-04-06

View Document

05/07/235 July 2023 Notification of Ejl Plastering Holdings Ltd as a person with significant control on 2023-04-06

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/11/2224 November 2022 Registered office address changed from C/O H&a Associates 4500 Parkway - Solent Business Park Whiteley Fareham PO15 7AZ England to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2022-11-24

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/11/2029 November 2020 REGISTERED OFFICE CHANGED ON 29/11/2020 FROM SUITE 3 - H&A ASSOCIATES, 99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR ENGLAND

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 13 COPSEY GROVE DRAYTON PORTSMOUTH HAMPSHIRE PO6 1NA

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ASHLEY LARDER / 01/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY NESS / 01/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM C/O CARE OF: H&A ASSOCIATES SUITE 16 ASHLEIGH HOUSE BIRMINGHAM ROAD WEST BROMWICH BIRMINGHAM WEST MIDLANDS B70 6PX ENGLAND

View Document

13/09/1413 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1315 August 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