EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM THE SHARMAN LAW BUILDING 1 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 1PF

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED EJ UK ACCESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

30/06/1730 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1726 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/08/169 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR PHILIPPE ALAIN DANIEL CAVAILLE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK MALPASS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MALPASS

View Document

16/12/1516 December 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR TAD MALPASS

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/02/151 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ALAIN DANIEL CAVAILLE / 01/06/2012

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ALAIN DANIEL CAVAILLW / 01/06/2012

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR PHILIPPE ALAIN DANIEL CAVAILLW

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRUNO TURBAT

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 COMPANY NAME CHANGED NORINCO UK LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MALPASS / 31/01/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK FERRIS MALPASS / 31/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK FERRIS MALPASS / 31/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY KEVIN MALPASS / 31/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAD MICHAEL MALPASS / 31/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO TURBAT / 31/01/2010

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM VER HOUSE LONDON ROAD, MARKYATE ST. ALBANS AL3 8JP

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 S366A DISP HOLDING AGM 29/04/05

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 £ NC 500000/1400000 17/0

View Document

06/07/026 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/026 July 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED SELFLOCK LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/12/9116 December 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/03/9121 March 1991 AUDITOR'S RESIGNATION

View Document

21/03/9121 March 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 27/06/90

View Document

02/08/902 August 1990 ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 AUDITOR'S RESIGNATION

View Document

02/04/902 April 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 NC INC ALREADY ADJUSTED

View Document

17/10/8917 October 1989 £ NC 52000/500000 29/09

View Document

09/10/899 October 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: AVONDALE WAY AVONDALE INDUSTRIAL ESTATE CWMBRAN GWENT NP44 1TS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED

View Document

21/03/8721 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/03/8714 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8618 February 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/02/8618 February 1986 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

27/10/8427 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

14/03/8414 March 1984 MEMORANDUM OF ASSOCIATION

View Document

21/10/5921 October 1959 CERTIFICATE OF INCORPORATION

View Document

21/10/5921 October 1959 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