EPC GLOBAL SOLUTIONS UK LTD

Company Documents

DateDescription
19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

15/07/2415 July 2024 Appointment of Mr Simon Jon Shepherd as a director on 2024-04-01

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

18/10/2318 October 2023 Registration of charge 019809260004, created on 2023-10-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/01/1127 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COOKSON / 19/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COOKSON / 19/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DOUGLAS NAYLOR / 19/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN G HAMILTON / 19/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD GOLDSBROUGH / 19/12/2009

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED MCKENZIE HUGHES COMPUTERS LIMITED CERTIFICATE ISSUED ON 30/09/09

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTINE COOKSON

View Document

09/04/089 April 2008 SECRETARY RESIGNED THOMAS BROWN

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/12/04

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: THE OLD SCHOOL HOUSE 11 WESTBOURNE ROAD SHEFFIELD S10 2QQ

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/12/01

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RE:GUAR/DEBENT APPROVED 26/03/01

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

16/04/9916 April 1999 CONVE 24/03/99

View Document

02/04/992 April 1999 ADOPT MEM AND ARTS 24/03/99

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/02/9925 February 1999 � NC 100/1052 22/02/99

View Document

25/02/9925 February 1999 CONVE 22/02/99

View Document

25/02/9925 February 1999 ADOPT MEM AND ARTS 22/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: G OFFICE CHANGED 17/05/93 REDLANDS 5 TAPTON HOUSE ROAD SHEFFIELD 10

View Document

22/12/9222 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/12/9113 December 1991 19/12/91 NO MEM CHANGE NOF

View Document

11/01/9111 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 COMPANY NAME CHANGED COURTHAVEN LIMITED CERTIFICATE ISSUED ON 06/12/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: G OFFICE CHANGED 15/02/88 REDLANDS 5 TAPTON HOUSE ROAD BROOMFIELD SHEFFIELD S10 5BY

View Document

15/02/8815 February 1988 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: G OFFICE CHANGED 03/09/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8622 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company