Advanced company searchLink opens in new window

EES(UK) LTD

Company number 08682373

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)
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 30 September 2017
04 Sep 2018 AP01 Appointment of Mr Thomas Amos Mckay as a director on 4 September 2018
21 Jun 2018 TM01 Termination of appointment of Andrew Gregory Gardner as a director on 21 June 2018
21 Jun 2018 AP01 Appointment of Mr Duncan Christopher Williams as a director on 2 June 2018
21 Jun 2018 AP01 Appointment of Mr Andrew Gregory Gardner as a director on 1 June 2018
21 Jun 2018 TM01 Termination of appointment of Duncan Christopher Williams as a director on 1 June 2018
20 Nov 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
19 Oct 2017 PSC01 Notification of Thomas Mckay as a person with significant control on 21 July 2017
19 Oct 2017 PSC01 Notification of Andrew Gardner as a person with significant control on 6 April 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
21 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
20 Jul 2017 TM01 Termination of appointment of Andrew Gregory Gardner as a director on 20 July 2017
20 Jul 2017 PSC07 Cessation of Thomas Amos Mckay as a person with significant control on 20 July 2017
20 Jul 2017 PSC07 Cessation of Andrew Gregory Gardner as a person with significant control on 20 July 2017
19 Jul 2017 PSC01 Notification of Duncan Williams as a person with significant control on 18 July 2017
13 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,000
09 Apr 2017 AD01 Registered office address changed from , 4th Floor Erico House 93-99 Upper Richmond Road, London, SW15 2TG, England to 16 Point Pleasant London SW18 1GG on 9 April 2017
22 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Duncan Christopher Williams as a director on 3 August 2016
28 Jun 2016 TM01 Termination of appointment of Thomas Amos Mckay as a director on 28 June 2016