EPC RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewDirector's details changed for Mr Nicholas Morrison on 2025-10-08

View Document

11/11/2511 November 2025 NewConfirmation statement made on 2025-10-26 with updates

View Document

11/11/2511 November 2025 NewRegistered office address changed from 100 Blenheim Road Caversham Reading RG4 7RR England to 62 Saunders Drive Emmer Green Reading RG4 8RS on 2025-11-11

View Document

11/11/2511 November 2025 NewChange of details for Mr Nicholas Morrison as a person with significant control on 2025-10-08

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/02/248 February 2024 Registered office address changed from 123 Hemdean Road Caversham Reading RG4 7SS England to 100 Blenheim Road Caversham Reading RG4 7RR on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Nicholas Morrison on 2024-02-07

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Notification of Elena Lo Prete as a person with significant control on 2023-10-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Change of details for Mr Nicholas Morrison as a person with significant control on 2023-10-01

View Document

13/06/2313 June 2023 Change of details for Mr Nicholas Morrison as a person with significant control on 2023-04-15

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

12/06/2312 June 2023 Cessation of Elena Lo Prete as a person with significant control on 2023-04-15

View Document

16/05/2316 May 2023 Director's details changed for Mr Nicholas Morrison on 2023-05-05

View Document

16/05/2316 May 2023 Change of details for Ms Elena Lo Prete as a person with significant control on 2023-05-05

View Document

16/05/2316 May 2023 Change of details for Mr Nicholas Morrison as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Director's details changed for Mr Nicholas Morrison on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

25/02/1525 February 2015 SECOND FILING WITH MUD 09/05/14 FOR FORM AR01

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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