Advanced company searchLink opens in new window

EHLUK BUILDING MAINTENANCE & FACILITY SERVICES LTD

Company number 04227925

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)
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Nov 2015 AD01 Registered office address changed from Energy House Leaside Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6HX to The Oaks Centre Whinfield Drive Aycliffe Business Park Newton Aycliffe County Durham DL5 6AU on 27 November 2015
13 Jul 2015 AP01 Appointment of Gary Stainsbury as a director on 1 July 2015
10 Apr 2015 MR01 Registration of charge 042279250003, created on 20 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Feb 2015 MR01 Registration of charge 042279250002, created on 11 February 2015
22 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
15 Dec 2014 AP03 Appointment of Barbara Vowles as a secretary on 14 October 2014
15 Dec 2014 TM02 Termination of appointment of Gary John Stainsby as a secretary on 13 October 2014
21 Oct 2014 TM01 Termination of appointment of Gary John Stainsby as a director on 13 October 2014
20 Oct 2014 AP01 Appointment of Mr Ryan John Stainsby as a director on 13 October 2014
10 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2012 TM01 Termination of appointment of Rachel Stainsby as a director
15 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders