EP INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Registration of charge 023099410015, created on 2025-04-07

View Document

15/01/2515 January 2025 Registration of charge 023099410014, created on 2025-01-08

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Satisfaction of charge 023099410012 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 023099410011 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 023099410013 in full

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER PAWLITTA

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023099410013

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

13/01/1613 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/01/159 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023099410012

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023099410011

View Document

07/08/137 August 2013 ARTICLES OF ASSOCIATION

View Document

07/08/137 August 2013 ALTER ARTICLES 31/07/2013

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY APPOINTED ALEXANDER MAREK PAWLITTA

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL PILSWORTH

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL PILSWORTH / 30/08/2010

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN PILSWORTH / 02/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ALTER ARTICLES

View Document

31/10/0931 October 2009 ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: UNIT 1 PYE BRIDGE INDUSTRIAL ESTATE MAIN ROAD PYE BRIDGE ALFRETON DERBYSHIRE DE55 4NX

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

03/03/063 March 2006 £ IC 40004/20002 16/02/06 £ SR 20002@1=20002

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED MERRIMAN TECHNICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 27/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: 103 SANDIACRE DRIVE THURMASTON LEICESTER LE4 8GF

View Document

17/06/9117 June 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: 11 MANSFIELD ROAD SELSTON NOTTS NG16 6ED

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/08/9017 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9012 July 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/905 March 1990 COMPANY NAME CHANGED UNITED PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 06/03/90

View Document

05/03/905 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/90

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 £ NC 10000/100000 13/02/90

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

09/01/899 January 1989 £ NC 100/10000 15/12/

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED KEMPJAZZ LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 151288

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 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