EEP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Appointment of Mrs Stephanie Cox as a director on 2025-03-20

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/11/236 November 2023 Change of details for Mr. Martin Dennis Dyer as a person with significant control on 2023-10-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

28/09/2328 September 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

05/12/225 December 2022 Confirmation statement made on 2022-10-23 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr. Martin Dennis Dyer on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

12/06/2012 June 2020 04/02/20 STATEMENT OF CAPITAL GBP 1350.22

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR. MARTIN DENNIS DYER / 15/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM E3P TAYLOR ROAD URMSTON MANCHESTER M41 7JQ ENGLAND

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM HELIPORT BUSINESS PARK LIVERPOOL ROAD ECCLES MANCHESTER M30 7RU UNITED KINGDOM

View Document

18/02/2018 February 2020 ADOPT ARTICLES 03/02/2020

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR ANDREW EDGAR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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