EWC STRUCTURES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/02/2423 February 2024 Termination of appointment of Darren Wright as a director on 2024-02-23

View Document

23/02/2423 February 2024 Notification of Robert William Leitch as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Darren Wright as a person with significant control on 2024-02-23

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Appointment of Mr. Robert William Leitch as a director on 2024-02-21

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Appointment of Mr. Darren Wright as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Gunnar Wilhelm Schumacher as a director on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Gunnar Wilhelm Schumacher as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 31 Bridge Street Bridge Street Thorne Doncaster DN8 5NR on 2024-02-02

View Document

02/02/242 February 2024 Notification of Darren Wright as a person with significant control on 2024-02-02

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

23/10/2323 October 2023 Incorporation

View Document


More Company Information