Advanced company searchLink opens in new window

EWOS LIMITED

Company number 01635854

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)
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
14 Dec 2017 AA Full accounts made up to 31 May 2017
06 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 CC04 Statement of company's objects
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
06 Mar 2017 AA Full accounts made up to 31 May 2016
01 Dec 2016 AD01 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Velocity V1 Brooklands Drive Weybridge KT13 0SL on 1 December 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,017,728
31 Mar 2016 TM02 Termination of appointment of John Alexander Christie as a secretary on 31 March 2016
31 Mar 2016 AP01 Appointment of David Morrice as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Douglas Low as a director on 31 March 2016
31 Mar 2016 AP03 Appointment of Dena Michelle Lo'bue as a secretary on 31 March 2016
21 Jan 2016 AUD Auditor's resignation
21 Jan 2016 AUD Auditor's resignation
03 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
28 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 MR05 Part of the property or undertaking has been released from charge 016358540001
12 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,017,728
24 Oct 2014 MR05 Part of the property or undertaking has been released from charge 016358540001
18 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,017,728
17 Dec 2013 MR01 Registration of charge 016358540001
10 Dec 2013 MEM/ARTS Memorandum and Articles of Association
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2013 TM01 Termination of appointment of Synne Homble as a director