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)
10 Nov 2020 AP01 Appointment of Ms Victoria Maria Fern as a director on 21 October 2020
08 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
21 Aug 2020 CH01 Director's details changed for Mr Sean Tracy Smyth on 21 August 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
28 Nov 2019 AA Accounts for a small company made up to 28 February 2019
21 Aug 2019 AP01 Appointment of Mr Gregor Duncan Roberts as a director on 18 July 2019
18 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
05 Dec 2018 AA Accounts for a small company made up to 28 February 2018
12 Nov 2018 TM01 Termination of appointment of Rafe Steven Bateson as a director on 21 August 2018
13 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of David John Cox as a director on 16 March 2018
28 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 28 February 2018
28 Nov 2017 CH01 Director's details changed for Mr John Keith Beeston on 28 November 2017
17 Nov 2017 MR01 Registration of charge 004801270010, created on 10 November 2017
27 Jul 2017 TM01 Termination of appointment of Rachael Elizabeth Pizzey as a director on 26 July 2017
27 Jul 2017 PSC07 Cessation of W T Parker Holdings Ltd as a person with significant control on 20 April 2017
27 Jul 2017 PSC02 Notification of Aliter Capital Llp as a person with significant control on 20 April 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
22 Jun 2017 AA Accounts for a small company made up to 28 February 2017
07 Jun 2017 TM02 Termination of appointment of Susan Margaret Blackmore as a secretary on 7 June 2017
12 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 CC04 Statement of company's objects
12 May 2017 SH08 Change of share class name or designation
05 May 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
27 Apr 2017 MR01 Registration of charge 004801270009, created on 21 April 2017