EPA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/08/209 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 NOTIFICATION OF PSC STATEMENT ON 13/04/2018

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM THE OLD DAIRY THEALE FARM LYONS RD SLINFOLD HORSHAM WEST SUSSEX RH13 0QS UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL GARDNER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 23 LEEDS CLOSE SOUTHWATER HORSHAM WEST SUSSEX RH13 7XN

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL GARDNER / 26/05/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JANET GARDNER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY JANET GARDNER

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR DANIEL PAUL GARDNER

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY ROY NEILSON

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 COMPANY NAME CHANGED JIG DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/04/96

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 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