EP PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewRegistration of charge 120901350012, created on 2025-10-29

View Document

31/10/2531 October 2025 NewRegistration of charge 120901350011, created on 2025-10-29

View Document

11/09/2511 September 2025 Confirmation statement made on 2025-09-11 with updates

View Document

10/09/2510 September 2025 Cessation of Lewis James John Perren as a person with significant control on 2025-07-18

View Document

05/09/255 September 2025 Termination of appointment of Lewis James John Perren as a director on 2025-09-05

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Registration of charge 120901350010, created on 2025-03-25

View Document

07/03/257 March 2025 Director's details changed for Ms Patricia Helen Pegg on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Ms Patrica Helen Pegg on 2025-03-06

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

24/05/2424 May 2024 Registration of charge 120901350009, created on 2024-05-15

View Document

23/05/2423 May 2024 Registration of charge 120901350008, created on 2024-05-15

View Document

10/05/2410 May 2024 Satisfaction of charge 120901350004 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 120901350001 in full

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Registration of charge 120901350007, created on 2023-11-10

View Document

23/10/2323 October 2023 Appointment of Miss Patrica Helen Pegg as a director on 2023-10-23

View Document

23/10/2323 October 2023 Notification of Elgie Group Ltd as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Samuel Robert Elgie as a person with significant control on 2023-10-23

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Registration of charge 120901350006, created on 2022-09-30

View Document

06/10/226 October 2022 Registration of charge 120901350005, created on 2022-09-30

View Document

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

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/11/2123 November 2021 Registration of charge 120901350004, created on 2021-11-22

View Document

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

View Accounts

22/07/2122 July 2021 Cessation of Elgie Group Ltd as a person with significant control on 2021-07-07

View Document

22/07/2122 July 2021 Notification of Samuel Robert Elgie as a person with significant control on 2021-07-07

View Document

21/07/2121 July 2021 Notification of Lewis James John Perren as a person with significant control on 2021-07-07

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Appointment of Mr Lewis James John Perren as a director on 2021-07-07

View Document

13/07/2113 July 2021 Cessation of Lewis James John Perren as a person with significant control on 2021-07-07

View Document

13/07/2113 July 2021 Appointment of Mr Samuel Robert Elgie as a director on 2021-07-07

View Document

13/07/2113 July 2021 Notification of Elgie Group Ltd as a person with significant control on 2021-07-07

View Document

13/07/2113 July 2021 Termination of appointment of Lewis James John Perren as a director on 2021-07-07

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120901350002

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120901350003

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120901350001

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 74 BRISTOL STREET BIRMINGHAM B5 7AH ENGLAND

View Document

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

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM OLD ASH FARMHOUSE INGLEBY DERBY DE73 7HW UNITED KINGDOM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ELGIE

View Document

10/02/2010 February 2020 CESSATION OF SAMUEL ROBERT ELGIE AS A PSC

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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