E & P RISK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Mr Ian Bowness as a secretary on 2025-08-04 |
04/08/254 August 2025 New | Termination of appointment of Sarah Copeland as a secretary on 2025-08-04 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
05/02/255 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
05/02/255 February 2025 | |
05/02/255 February 2025 | |
05/02/255 February 2025 | |
03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
10/05/2410 May 2024 | Appointment of Mr Anthony Michael Crabtree as a director on 2024-05-10 |
09/05/249 May 2024 | Termination of appointment of Jayne Clowes as a director on 2024-05-09 |
03/04/243 April 2024 | |
03/04/243 April 2024 | Amended audit exemption subsidiary accounts made up to 2023-04-30 |
02/03/242 March 2024 | |
02/03/242 March 2024 | |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
03/02/233 February 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
03/02/233 February 2023 | |
03/02/233 February 2023 | |
03/02/233 February 2023 | |
04/11/224 November 2022 | Appointment of Miss Sarah Copeland as a secretary on 2022-11-04 |
04/11/224 November 2022 | Termination of appointment of Ian Richard Bostock as a secretary on 2022-11-04 |
11/02/2211 February 2022 | |
11/02/2211 February 2022 | Audit exemption subsidiary accounts made up to 2021-04-30 |
02/02/222 February 2022 | |
02/02/222 February 2022 | |
12/02/2112 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/11/1813 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/10/179 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/03/1723 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SHAUN IMRIE |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/08/1611 August 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 100 |
17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
17/06/1617 June 2016 | 10/06/16 STATEMENT OF CAPITAL GBP 200 |
07/06/167 June 2016 | DIRECTOR APPOINTED MR SHAUN IMRIE |
24/05/1624 May 2016 | ADOPT ARTICLES 10/05/2016 |
24/05/1624 May 2016 | STATEMENT OF COMPANY'S OBJECTS |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/07/153 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/06/1418 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/06/128 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
20/10/1120 October 2011 | SECRETARY APPOINTED MR IAN RICHARD BOSTOCK |
20/10/1120 October 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID PRATT |
07/10/117 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
16/06/1116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
12/10/1012 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
16/06/1016 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
16/06/1016 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
14/01/1014 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/0924 June 2009 | SECRETARY APPOINTED DAVID ALAN PRATT |
24/06/0924 June 2009 | DIRECTOR APPOINTED JAYNE CLOWES |
27/05/0927 May 2009 | APPOINTMENT TERMINATED SECRETARY JOHN EASTWOOD |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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