EWP TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

18/11/2418 November 2024 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Change of details for Equans Services Limited as a person with significant control on 2022-10-11

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

02/02/232 February 2023 Termination of appointment of Andrew Martin Pollins as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Mark Gallacher as a director on 2023-02-01

View Document

11/10/2211 October 2022 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11

View Document

09/12/219 December 2021 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

07/10/217 October 2021 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

View Document

03/04/203 April 2020 DIRECTOR APPOINTED ANDREW MARTIN POLLINS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR DARREN ANTONY XIBERRAS

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED ROMEC SERVICES LIMITED CERTIFICATE ISSUED ON 29/02/16

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR DARREN ANTONY XIBERRAS

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS SARAH JANE GREGORY

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BLUMBERGER

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 SAIL ADDRESS CREATED

View Document

05/10/155 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

01/05/151 May 2015 SECRETARY APPOINTED SARAH GREGORY

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BLUMBERGER / 15/12/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY

View Document

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1327 December 2013 SECRETARY APPOINTED MISS SIMONE TUDOR

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR WILFRID PETRIE

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN

View Document

22/03/1322 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BLUMBERGER / 01/02/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE

View Document

29/03/1229 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MISS MELANIE ALLAN

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT

View Document

07/07/117 July 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED ANDREW ROBERT HOBART

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED JOHN RICHARD BLUMBERGER

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARLOR

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM HIGHBANK HOUSE EXCHANGE STREET STOCKPORT CHESHIRE SK3 0ET

View Document

13/04/1113 April 2011 ADOPT ARTICLES 30/03/2011

View Document

05/04/115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/04/072 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0531 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/02/0310 February 2003 SHARES AGREEMENT OTC

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED ROMEC (NO.2) LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

17/07/0217 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED 3283RD SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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