EKIPS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from The Old Mortuary Church Street Radstock Bath & N E Somerset BA3 3QQ to The Office Annexe the Courtyard, Zion Hill Oakhill Radstock BA3 5AW on 2021-10-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/06/209 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

24/06/1924 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY TRACEY BARRIE

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY BARRIE

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR PAUL ANTONY LEWIS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/186 February 2018 COMPANY NAME CHANGED AQUA SULIS FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

29/12/1729 December 2017 15/11/17 STATEMENT OF CAPITAL GBP 104

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

08/12/178 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/178 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046103430009

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY LEWIS / 13/01/2016

View Document

13/01/1613 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/09/127 September 2012 DELETE AUTH CAP 28/08/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY MAUREEN HURLEY / 04/06/2010

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/03/122 March 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MAUREEN HURLEY / 30/06/2010

View Document

08/02/118 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE LEWIS / 02/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY HURLEY / 02/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LEWIS / 02/01/2010

View Document

02/02/102 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 GBP NC 100/300 01/03/08

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM FINANCE HOUSE 11 FROME ROAD RADSTOCK BATH BA3 3JX

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O MATRIX REDWOOD HOUSE BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MRS KELLY LOUISE LEWIS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MS TRACEY MAUREEN HURLEY

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: OFFICE 15, HOLLY COURT 118 HIGH STREET MIDSOMER NORTON BATH BA3 2DB

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 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