EJL PLASTERING & RENDERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Director's details changed for Mr Daniel Ashley Larder on 2025-10-01 |
02/10/252 October 2025 New | Director's details changed for Mr Gary Ness on 2025-10-01 |
01/10/251 October 2025 New | Change of details for Ejl Plastering Holdings Ltd as a person with significant control on 2025-10-01 |
01/10/251 October 2025 New | Registered 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 |
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-15 with updates |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
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 |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
06/01/256 January 2025 | Change of details for Ejl Plastering Holdings Ltd as a person with significant control on 2024-12-31 |
02/01/252 January 2025 | Micro company accounts made up to 2024-03-30 |
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 |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
30/12/2330 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
29/10/2329 October 2023 | Change of details for Ejl Plastering Holdings Ltd as a person with significant control on 2023-08-01 |
29/10/2329 October 2023 | Confirmation statement made on 2023-08-15 with updates |
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 |
06/07/236 July 2023 | Cessation of Daniel Larder as a person with significant control on 2023-04-06 |
06/07/236 July 2023 | Cessation of Gary Ness as a person with significant control on 2023-04-06 |
05/07/235 July 2023 | Notification of Ejl Plastering Holdings Ltd as a person with significant control on 2023-04-06 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
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 |
16/11/2216 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
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 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 13 COPSEY GROVE DRAYTON PORTSMOUTH HAMPSHIRE PO6 1NA |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/08/1629 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | PREVSHO FROM 31/08/2015 TO 31/03/2015 |
08/09/158 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ASHLEY LARDER / 01/09/2015 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NESS / 01/09/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
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 |
13/09/1413 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
15/08/1315 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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