EPC ASSURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

10/04/2410 April 2024 Cessation of Lucas Borg-Mizra as a person with significant control on 2023-12-29

View Document

10/04/2410 April 2024 Notification of Stefano Borg-Mizra as a person with significant control on 2023-12-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Change of details for Mr Zamir Borg-Mizra as a person with significant control on 2021-06-22

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Ori Reiss as a director on 2021-06-22

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/07/173 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR ORI REISS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 01/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMIR BORG-MIRZA / 11/05/2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMIR BORG-MIRZA / 04/02/2011

View Document

04/02/114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 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