E P T G LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registration of charge 032624340011, created on 2025-04-17

View Document

06/05/256 May 2025 Registration of charge 032624340008, created on 2025-04-17

View Document

06/05/256 May 2025 Registration of charge 032624340009, created on 2025-04-17

View Document

06/05/256 May 2025 Registration of charge 032624340010, created on 2025-04-17

View Document

11/04/2511 April 2025 Registration of charge 032624340007, created on 2025-04-04

View Document

12/03/2512 March 2025 Change of details for Mr David Victor Power as a person with significant control on 2025-03-12

View Document

25/02/2525 February 2025 Satisfaction of charge 032624340005 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 032624340006 in full

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Sub-division of shares on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Satisfaction of charge 1 in full

View Document

02/11/232 November 2023 Satisfaction of charge 032624340004 in full

View Document

02/11/232 November 2023 Satisfaction of charge 032624340003 in full

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032624340006

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

06/10/206 October 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/10/202 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 105

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032624340005

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032624340004

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032624340003

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR JAMES ROY BOURN

View Document

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

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR GARRY POSTLETHWAITE

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GABB

View Document

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 ADOPT ARTICLES 05/04/2012

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR DAVID GABB

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR POWER / 01/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MERVYN LEE CARROLL / 01/10/2010

View Document

28/09/1028 September 2010 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR POWER / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: ONE HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QE

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 NC INC ALREADY ADJUSTED 15/10/96

View Document

28/10/9628 October 1996 £ NC 100/100000 15/10/96

View Document

11/10/9611 October 1996 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