EMERGENCY POWER SERVICES LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

31/12/2231 December 2022 Termination of appointment of Tanya Rich as a director on 2022-12-31

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

30/12/2230 December 2022 Appointment of Mrs Tanya Rich as a director on 2022-12-30

View Document

21/11/2221 November 2022 Withdraw the company strike off application

View Document

21/11/2221 November 2022 Termination of appointment of Tanya Rich as a director on 2022-11-01

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

06/10/226 October 2022 Appointment of Mrs Tanya Rich as a director on 2022-10-06

View Document

30/09/2230 September 2022 Termination of appointment of Cavan John Mccarthy as a director on 2022-03-13

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

21/09/2221 September 2022 Cessation of Cavan John Mccarthy as a person with significant control on 2022-03-13

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM GAULT HILL COURT COOKS LANE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5XQ

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAVAN JOHN MCCARTHY / 01/04/2014

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MYCROFT

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA MCCARTHY

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA MCCARTHY

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAVAN JOHN MCCARTHY / 02/10/2009

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LESLEY MCCARTHY / 02/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LESLEY MCCARTHY / 02/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT MYCROFT / 02/10/2009

View Document

10/06/1010 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 23 GLATTON ROAD SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5SY UNITED KINGDOM

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 22 GLATTON ROAD SAWTRY HUNTINGDON CAMBRIDGESHIRE P28 5SY ENGLAND

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE FIRS COLD NEWTON ROAD COLD NEWTON LEICESTER LE7 9DA

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED STEVEN ROBERT MYCROFT

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/07/018 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

29/08/0029 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: ALLIANCE HOUSE 6 BISHOP STREET LEICESTER. LE1 6AF

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

30/08/9630 August 1996 EXEMPTION FROM APPOINTING AUDITORS 01/08/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 SECRETARY RESIGNED

View Document

27/07/9327 July 1993 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