E.P.A. LANGUAGE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

16/07/2516 July 2025 NewSecretary's details changed for Paola Nono on 2021-04-19

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Ms Paola Nono on 2021-04-19

View Document

19/07/2119 July 2021 Change of details for Ms Paola Nono as a person with significant control on 2021-04-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/04/195 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBA PETRACCO

View Document

02/05/182 May 2018 19/02/18 STATEMENT OF CAPITAL GBP 739.40

View Document

02/05/182 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLA NONO

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

09/08/179 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/179 August 2017 03/04/17 STATEMENT OF CAPITAL GBP 773

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE FAURY / 14/01/2017

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE FAURY / 01/09/2014

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/07/1314 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALBA PETRACCO

View Document

18/07/1118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYNE FAURY / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BREALEY / 01/10/2009

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAOLA NONO / 11/11/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBA PETRACCO / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLA NONO / 11/11/2009

View Document

08/09/098 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 DIV 27/09/04

View Document

21/09/0521 September 2005 DIVISION 27/09/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 £ IC 874/824 12/12/00 £ SR 50@1=50

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: PARK ROYAL BUSINESS CENTRE 9-17 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

07/08/007 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 S366A DISP HOLDING AGM 05/07/99

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 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