Advanced company searchLink opens in new window

EJ PARKER TECHNICAL SERVICES GROUP LIMITED

Company number 00480127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2024 TM01 Termination of appointment of Sean Tracy Smyth as a director on 18 June 2024
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
02 May 2024 AP01 Appointment of Mr David Robert Mallinson as a director on 25 April 2024
15 Apr 2024 TM01 Termination of appointment of Stuart James Driscoll as a director on 12 April 2024
08 Oct 2023 AP01 Appointment of Mr David Mclaughlan Wilson as a director on 3 October 2023
08 Oct 2023 TM01 Termination of appointment of John Keith Beeston as a director on 3 October 2023
28 Aug 2023 CH01 Director's details changed for Mr Stuart James Driscoll on 28 August 2023
14 Aug 2023 AA Accounts for a small company made up to 28 February 2023
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
16 Feb 2023 MR04 Satisfaction of charge 004801270008 in full
16 Feb 2023 MR04 Satisfaction of charge 004801270011 in full
14 Feb 2023 MR01 Registration of charge 004801270012, created on 13 February 2023
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 29 June 2022
27 Jan 2023 MR04 Satisfaction of charge 004801270009 in full
27 Jan 2023 MR04 Satisfaction of charge 004801270010 in full
21 Nov 2022 PSC02 Notification of Ej Parker Technical Services Holdings Limited as a person with significant control on 6 April 2016
21 Nov 2022 PSC07 Cessation of Aliter Capital Llp as a person with significant control on 20 April 2017
03 Oct 2022 AA Accounts for a small company made up to 28 February 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/02/2023.
06 Jan 2022 PSC05 Change of details for Aliter Capital Llp as a person with significant control on 2 February 2018
15 Nov 2021 AA Accounts for a small company made up to 28 February 2021
19 Oct 2021 MR01 Registration of charge 004801270011, created on 4 October 2021
30 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Nov 2020 AA Accounts for a small company made up to 29 February 2020
16 Nov 2020 TM01 Termination of appointment of Gregor Duncan Roberts as a director on 16 November 2020