Advanced company searchLink opens in new window

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD

Company number 03600328

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
02 May 2024 TM01 Termination of appointment of John Keith Beeston as a director on 25 April 2024
02 May 2024 AP01 Appointment of Mr David Robert Mallinson as a director on 25 April 2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
14 Aug 2023 AA Accounts for a small company made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
16 Feb 2023 MR04 Satisfaction of charge 036003280004 in full
16 Feb 2023 MR04 Satisfaction of charge 036003280007 in full
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2022
27 Jan 2023 MR04 Satisfaction of charge 036003280005 in full
27 Jan 2023 MR04 Satisfaction of charge 036003280006 in full
22 Dec 2022 TM01 Termination of appointment of Martin Neil Wood as a director on 22 December 2022
21 Nov 2022 PSC07 Cessation of Aliter Capital Llp as a person with significant control on 20 April 2017
21 Nov 2022 PSC02 Notification of Ej Parker Technical Services Holdings Limited 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
11 Apr 2022 CS01 Confirmation statement made on 29 March 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
16 Nov 2021 AA Accounts for a small company made up to 28 February 2021
19 Oct 2021 MR01 Registration of charge 036003280007, created on 4 October 2021
21 Jul 2021 TM01 Termination of appointment of Martin Stuart George Tubb as a director on 29 June 2021
07 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
24 Nov 2020 AA Full accounts made up to 29 February 2020
16 Nov 2020 TM01 Termination of appointment of Gregor Duncan Roberts as a director on 16 November 2020
10 Nov 2020 AP01 Appointment of Ms Victoria Maria Fern as a director on 21 October 2020