Advanced company searchLink opens in new window

EZS TECHNOLOGIES & SERVICES LTD

Company number 11343592

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
14 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2023 AD01 Registered office address changed from 81 Altolusso Bute Terrace Cardiff CF10 2FF United Kingdom to Flat 12 Livorno House Ffordd Garthorne Cardiff CF10 4DE on 13 February 2023
13 Feb 2023 CS01 Confirmation statement made on 2 May 2022 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 Dec 2020 PSC01 Notification of Manimaran Ramaraj as a person with significant control on 6 April 2020
11 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Manimaran Ramaraj on 31 July 2020
11 Dec 2020 AD01 Registered office address changed from 67 Altolusso Bute Terrace Cardiff CF10 2FF United Kingdom to 81 Altolusso Bute Terrace Cardiff CF10 2FF on 11 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
30 Apr 2019 CH01 Director's details changed for Mr Manimaran Ramaraj on 1 February 2019
26 Mar 2019 CH01 Director's details changed for Mr Manimaran Ramaraj on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from 141 Altolusso Bute Terrace Cardiff South Glamorgan CF10 2FG United Kingdom to 67 Altolusso Bute Terrace Cardiff CF10 2FF on 26 March 2019
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 1