Advanced company searchLink opens in new window

ERIC JAMES TRAVEL SERVICES LTD

Company number 11886727

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)
20 Sep 2025 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2025 CS01 Confirmation statement made on 17 December 2024 with no updates
04 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2025 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2024 MR04 Satisfaction of charge 118867270002 in full
12 Aug 2024 MR01 Registration of charge 118867270002, created on 5 August 2024
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
04 Dec 2023 PSC04 Change of details for Mr Alexander Lee Hiscocks as a person with significant control on 1 August 2023
04 Dec 2023 PSC04 Change of details for Mr Alexander Lee Hiscocks as a person with significant control on 1 August 2023
31 Aug 2023 MR04 Satisfaction of charge 118867270001 in full
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
05 Apr 2022 MR01 Registration of charge 118867270001, created on 18 March 2022
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2022 TM01 Termination of appointment of Ann Rowley as a director on 26 March 2022
31 Mar 2022 PSC07 Cessation of Ann Rowley as a person with significant control on 26 March 2022
31 Mar 2022 PSC01 Notification of Alexander Hiscocks as a person with significant control on 1 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 4B Westwinds Business Park Llangan Bridgend CF35 5DR on 7 February 2022
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 200