Advanced company searchLink opens in new window

EJS (HOLDINGS) LIMITED

Company number 10424397

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)
19 Dec 2024 AA Micro company accounts made up to 27 March 2024
14 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
11 Oct 2024 CH01 Director's details changed for Elle Francesca Swire on 11 October 2024
11 Oct 2024 PSC04 Change of details for Mr Jack Harry Swire as a person with significant control on 11 October 2024
11 Oct 2024 CH01 Director's details changed for Mr Jack Harry Swire on 11 October 2024
11 Oct 2024 CH01 Director's details changed for Elle Francesca Swire on 11 October 2024
11 Oct 2024 PSC04 Change of details for Elle Francesca Swire as a person with significant control on 11 October 2024
23 Dec 2023 AA Micro company accounts made up to 27 March 2023
27 Nov 2023 PSC04 Change of details for Mr Jack Harry Swire as a person with significant control on 27 November 2023
27 Nov 2023 PSC04 Change of details for Mrs Elaine Carol Swire as a person with significant control on 27 November 2023
27 Nov 2023 PSC04 Change of details for Elle Francesca Swire as a person with significant control on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mrs Elaine Carol Swire on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Elle Francesca Swire on 27 November 2023
27 Nov 2023 AD01 Registered office address changed from 5 Cavendish Avenue Manchester M20 1QD England to 105 Garstang Road Preston Lancashire PR1 1LD on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Jack Harry Swire on 27 November 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
09 Oct 2023 PSC04 Change of details for Mrs Elaine Carol Swire as a person with significant control on 9 October 2023
21 Dec 2022 AA Total exemption full accounts made up to 27 March 2022
20 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to 5 Cavendish Avenue Manchester M20 1QD on 20 October 2022
13 Oct 2022 AD01 Registered office address changed from Richard House Winckley Square Preston PR1 3HP United Kingdom to 34-35 Clarges Street Mayfair London W1J 7EJ on 13 October 2022
24 Dec 2021 AA Total exemption full accounts made up to 27 March 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
22 Oct 2021 CH01 Director's details changed for Mrs Elaine Carol Swire on 22 October 2021
04 Jan 2021 AA Total exemption full accounts made up to 27 March 2020