EPA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Director's details changed for Mr David Robert Farrow on 2025-10-08 |
27/08/2527 August 2025 New | Certificate of change of name |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
17/12/2417 December 2024 | Registration of charge 046692840003, created on 2024-12-17 |
13/12/2413 December 2024 | Registration of charge 046692840002, created on 2024-12-13 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
10/02/2210 February 2022 | Director's details changed for Mr Thomas Michael Lee on 2022-02-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL LEE / 01/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
31/10/1831 October 2018 | CESSATION OF EDWARD THOMAS CHARLES PARSLEY AS A PSC |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / EDWARD PARSLEY HOLDINGS LTD / 31/10/2018 |
31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PARSLEY HOLDINGS LTD |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PARSLEY |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR DAVID ROBERT FARROW |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR THOMAS MICHAEL LEE |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
16/11/1516 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
05/11/095 November 2009 | APPOINTMENT TERMINATED, SECRETARY MARLENE ESSEX |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | SECRETARY'S PARTICULARS CHANGED |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: FALCONS THE DOWNS, STEBBING DUNMOW ESSEX CM6 3RA |
31/01/0831 January 2008 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 18/02/06; NO CHANGE OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 18/02/05; NO CHANGE OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
11/04/0311 April 2003 | DIRECTOR RESIGNED |
11/04/0311 April 2003 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | COMPANY NAME CHANGED BSX203 LIMITED CERTIFICATE ISSUED ON 25/03/03 |
18/02/0318 February 2003 | 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