Advanced company searchLink opens in new window

EJS UK LIMITED

Company number SC150220

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)
10 Jun 1998 363(288) Secretary's particulars changed;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed;director resigned
01 Jun 1998 288a New director appointed
01 Jun 1998 288b Director resigned
01 Jun 1998 288c Secretary's particulars changed;director's particulars changed
04 Jan 1998 AA Full accounts made up to 31 December 1996
14 Nov 1997 363s Return made up to 14/04/97; no change of members
11 Nov 1997 287 Registered office changed on 11/11/97 from: 404 west of scotland science par maryhill road glasgow G20 0SP
22 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
19 Sep 1997 CERTNM Company name changed atlantic information systems lim ited\certificate issued on 22/09/97
04 Nov 1996 AA Accounts for a small company made up to 31 December 1995
10 May 1996 363s Return made up to 14/04/96; no change of members
05 Sep 1995 410(Scot) Partic of mort/charge *
20 Jun 1995 363s Return made up to 14/04/95; full list of members
20 Jun 1995 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
20 Jun 1995 363(287) Registered office changed on 20/06/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/06/95
11 May 1995 AA Accounts for a small company made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Jun 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
06 Jun 1994 88(2)R Ad 18/04/94--------- £ si 1@1=1 £ ic 2/3
22 Apr 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
22 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Apr 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
14 Apr 1994 287 Registered office changed on 14/04/94 from: 24 great king street edinburgh EH3 6QN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/04/94 from: 24 great king street edinburgh EH3 6QN
14 Apr 1994 NEWINC Incorporation