E PI SERVICES LIMITED

Company Documents

DateDescription
04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 2 ALLINGTON CLOSE WIMBLEDON VILLAGE LONDON SW19 5AP

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDLAND

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MITCHELL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

07/09/127 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MRS GILLIAN MITCHELL

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR THOMAS JOHN WILLIAMS

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS OLDLAND / 19/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA TYRRELL / 19/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MITCHELL / 15/05/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: MENZIES, SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIV 20/08/05

View Document

15/11/0515 November 2005 DIVISION OF SHARES 17/08/05

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

09/11/059 November 2005 COMPANY NAME CHANGED PI E.SERVICES LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

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