EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD

01270585
24-28 MOOR STREET BURTON UPON TRENT STAFFORDSHIRE DE14 3SX

Documents

Documents
Date Category Description Pages
18 Jun 2024 officers Termination of appointment of director (Sean Tracy Smyth) 1 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 officers Appointment of director (Mr David Robert Mallinson) 2 Buy now
15 Apr 2024 officers Termination of appointment of director (Stuart James Driscoll) 1 Buy now
08 Jan 2024 officers Appointment of director (Mr David Mclaughlan Wilson) 2 Buy now
08 Oct 2023 officers Termination of appointment of director (John Keith Beeston) 1 Buy now
28 Aug 2023 officers Change of particulars for director (Mr Sean Tracy Smyth) 2 Buy now
28 Aug 2023 officers Change of particulars for director (Mr Stuart James Driscoll) 2 Buy now
14 Aug 2023 accounts Annual Accounts 28 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2023 mortgage Registration of a charge 17 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2022 accounts Annual Accounts 29 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2021 accounts Annual Accounts 30 Buy now
19 Oct 2021 mortgage Registration of a charge 57 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 resolution Resolution 3 Buy now
25 Nov 2020 accounts Annual Accounts 29 Buy now
16 Nov 2020 officers Termination of appointment of director (Gregor Duncan Roberts) 1 Buy now
10 Nov 2020 officers Appointment of director (Ms Victoria Maria Fern) 2 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 officers Change of particulars for director (Mr Sean Tracy Smyth) 2 Buy now
28 Nov 2019 accounts Annual Accounts 29 Buy now
21 Aug 2019 officers Appointment of director (Mr Gregor Duncan Roberts) 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 30 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Change of particulars for director (Mr John Keith Beeston) 2 Buy now
28 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Nov 2017 mortgage Registration of a charge 58 Buy now
14 Nov 2017 officers Termination of appointment of director (Andrew John Benton) 1 Buy now
27 Jul 2017 officers Termination of appointment of secretary (Rachael Elizabeth Pizzey) 1 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 26 Buy now
12 May 2017 resolution Resolution 29 Buy now
12 May 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
05 May 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Apr 2017 mortgage Registration of a charge 14 Buy now
24 Apr 2017 officers Appointment of director (Mr John Keith Beeston) 2 Buy now
20 Jul 2016 accounts Annual Accounts 26 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 accounts Annual Accounts 23 Buy now
22 Jul 2014 accounts Annual Accounts 24 Buy now
07 Jul 2014 annual-return Annual Return 6 Buy now
28 Mar 2014 mortgage Statement of satisfaction of a charge 3 Buy now
03 Mar 2014 officers Appointment of director (Mr Stuart James Driscoll) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Kelvin Beeston) 1 Buy now
20 Jul 2013 mortgage Registration of a charge 26 Buy now
09 Jul 2013 accounts Annual Accounts 22 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jan 2013 officers Termination of appointment of director (Timothy Parker) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (Andrew Strauss) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (John Parker) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (Paul Harrison) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (David Dunderdale) 1 Buy now
10 Jul 2012 annual-return Annual Return 11 Buy now
10 Jul 2012 officers Change of particulars for director (Timothy William Parker) 2 Buy now
28 Jun 2012 accounts Annual Accounts 23 Buy now
26 Jun 2012 auditors Auditors Resignation Company 1 Buy now
12 Jul 2011 annual-return Annual Return 11 Buy now
28 Jun 2011 accounts Annual Accounts 21 Buy now
20 Jul 2010 annual-return Annual Return 11 Buy now
19 Jul 2010 officers Change of particulars for director (Kelvin James Beeston) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Nigel Bonner) 2 Buy now
23 Jun 2010 accounts Annual Accounts 20 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
10 Nov 2009 officers Change of particulars for secretary (Rachael Elizabeth Pizzey) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Paul Harrison) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Andrew Louis Strauss) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Andrew John Benton) 2 Buy now
07 Jul 2009 officers Director's change of particulars / timothy parker / 07/07/2009 1 Buy now
07 Jul 2009 annual-return Return made up to 30/06/09; full list of members 6 Buy now
16 Jun 2009 accounts Annual Accounts 20 Buy now
09 Mar 2009 officers Director appointed david arnold dunderdale 2 Buy now
09 Mar 2009 officers Director appointed timothy william parker 2 Buy now
06 Jan 2009 officers Director appointed kelvin james beeston 2 Buy now
11 Dec 2008 officers Appointment terminated director darren hill 1 Buy now
17 Nov 2008 auditors Auditors Resignation Company 1 Buy now
16 Jul 2008 annual-return Return made up to 30/06/08; full list of members 5 Buy now
16 Jul 2008 officers Director's change of particulars / sean smyth / 01/06/1997 1 Buy now
04 Jul 2008 accounts Annual Accounts 19 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
11 Jul 2007 annual-return Return made up to 30/06/07; full list of members 3 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
10 Jul 2007 accounts Annual Accounts 19 Buy now
08 Nov 2006 officers Director resigned 1 Buy now