Advanced company searchLink opens in new window

KIER PARKMAN EWAN SERVICES LIMITED

Company number 04178047

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)
04 Dec 2006 288a New director appointed
27 Nov 2006 AUD Auditor's resignation
23 Nov 2006 287 Registered office changed on 23/11/06 from: priory court poulton cirencester gloscestershire GL7 5JB
17 Nov 2006 CERTNM Company name changed ewan services LTD\certificate issued on 17/11/06
04 Nov 2006 AA Accounts for a dormant company made up to 30 June 2006
05 Apr 2006 363a Return made up to 13/03/06; full list of members
02 Feb 2006 AA Accounts for a dormant company made up to 30 June 2005
13 Apr 2005 363s Return made up to 13/03/05; full list of members
10 Feb 2005 288b Director resigned
03 Feb 2005 AA Full accounts made up to 30 June 2004
01 Jul 2004 225 Accounting reference date extended from 31/03/04 to 30/06/04
13 Apr 2004 363s Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 Sep 2003 AA Accounts for a small company made up to 31 March 2003
30 Apr 2003 288a New director appointed
17 Apr 2003 363s Return made up to 13/03/03; full list of members
30 Sep 2002 AA Accounts for a medium company made up to 31 March 2002
23 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 May 2002 288a New director appointed
10 May 2002 363s Return made up to 13/03/02; full list of members
26 Sep 2001 288b Director resigned
14 Jun 2001 395 Particulars of mortgage/charge
03 May 2001 88(2)R Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000
15 Mar 2001 288b Secretary resigned