EP SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/11/1919 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/11/1910 November 2019 | APPLICATION FOR STRIKING-OFF |
18/10/1918 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, SECRETARY EASTSEC LIMITED |
11/01/1711 January 2017 | SECRETARY APPOINTED MRS JOAN DOROTHY PAGE |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 100 CLIVEDEN GAGES TAPLOW MAIDENHEAD BERKSHIRE SL6 0GB ENGLAND |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 48A BRITWELL ROAD BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 8DE |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PAGE / 29/05/2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/06/122 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PAGE / 17/05/2010 |
11/06/1011 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EASTSEC LIMITED / 15/05/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 48A BRITWELL ROAD BURNHAM SLOUGH BUCKINGHMSHIRE SL1 8DE |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/06/0214 June 2002 | SECRETARY'S PARTICULARS CHANGED |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 |
14/06/0214 June 2002 | SECRETARY RESIGNED |
14/06/0214 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | NEW SECRETARY APPOINTED |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
12/06/0112 June 2001 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
12/06/0112 June 2001 | DIRECTOR RESIGNED |
17/05/0117 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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