Advanced company searchLink opens in new window

EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED

Company number 00640135

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)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
14 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
10 May 2019 AA Group of companies' accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
09 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Mar 2018 AD01 Registered office address changed from The Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF to Liberty House Liberty Way Attleborough Fields Ind Estate Nuneaton CV11 6RZ on 7 March 2018
30 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-26
30 Jun 2017 CONNOT Change of name notice
26 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,400,000
19 Jan 2016 AUD Auditor's resignation
06 Jan 2016 AP03 Appointment of Mr Philippe Alain Daniel Cavaille as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Frederick Ferris Malpass as a secretary on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Frederick Ferris Malpass as a director on 1 January 2016
16 Dec 2015 AUD Auditor's resignation