EZAM HE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 103 Carnation Gardens Hayes London UB3 4FY on 2025-05-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

15/04/2415 April 2024 Registered office address changed from 117 Cliveden Road Chester CH4 8DT England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2024-04-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL United Kingdom to 117 Cliveden Road Chester CH4 8DT on 2022-10-20

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR JESUS COPADO ESPEJO

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 DIRECTOR APPOINTED MR HONGCHEN WU

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR JESUS COPADO ESPEJO

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEN YANG

View Document

08/02/188 February 2018 CESSATION OF HONGCHEN WU AS A PSC

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SEN YANG

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR HONGCHEN WU

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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