EJS (HOLDINGS) LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-23 View Report
Persons with significant control. Change date: 2023-11-27. Psc name: Mr Jack Harry Swire. 2023-11-27 View Report
Persons with significant control. Change date: 2023-11-27. Psc name: Mrs Elaine Carol Swire. 2023-11-27 View Report
Persons with significant control. Change date: 2023-11-27. Psc name: Elle Francesca Swire. 2023-11-27 View Report
Officers. Officer name: Mrs Elaine Carol Swire. Change date: 2023-11-27. 2023-11-27 View Report
Officers. Officer name: Elle Francesca Swire. Change date: 2023-11-27. 2023-11-27 View Report
Address. New address: 105 Garstang Road Preston Lancashire PR1 1LD. Change date: 2023-11-27. Old address: 5 Cavendish Avenue Manchester M20 1QD England. 2023-11-27 View Report
Officers. Officer name: Mr Jack Harry Swire. Change date: 2023-11-27. 2023-11-27 View Report
Confirmation statement. Statement with updates. 2023-10-11 View Report
Persons with significant control. Psc name: Mrs Elaine Carol Swire. Change date: 2023-10-09. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Address. Change date: 2022-10-20. New address: 5 Cavendish Avenue Manchester M20 1QD. Old address: 34-35 Clarges Street Mayfair London W1J 7EJ England. 2022-10-20 View Report
Address. New address: 34-35 Clarges Street Mayfair London W1J 7EJ. Change date: 2022-10-13. Old address: Richard House Winckley Square Preston PR1 3HP United Kingdom. 2022-10-13 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Officers. Change date: 2021-10-22. Officer name: Mrs Elaine Carol Swire. 2021-10-22 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Accounts. Change account reference date company current shortened. 2019-03-27 View Report
Accounts. Change account reference date company previous shortened. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Change account reference date company previous shortened. 2018-10-08 View Report
Accounts. Change account reference date company previous shortened. 2018-07-11 View Report
Accounts. Change account reference date company current extended. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2017-11-17 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / jack harry swire. 2017-06-16 View Report
Miscellaneous. Description: Correction of a Director's date of birth incorrectly stated on incorporation / elle francesca swire. 2017-06-16 View Report
Incorporation. Capital: GBP 90 2016-10-12 View Report