EPCENGINEER.COM LTD

Company Documents

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

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 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 Director's details changed for Mr Nicholas Morrison on 2024-02-08

View Document

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

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

View Document

29/11/2329 November 2023 Registered office address changed from Flat 3 8 Wendell Road London W12 9RT England to 123 Hemdean Road Caversham Reading RG4 7SS on 2023-11-29

View Document

08/11/238 November 2023 Director's details changed for Mr Nicholas Morrison on 2023-10-27

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

08/11/238 November 2023 Change of details for Mr Nicholas Morrison as a person with significant control on 2023-10-27

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

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

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

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

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

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

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

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

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

View Document

15/01/1915 January 2019 FIRST GAZETTE

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

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

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

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

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

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

View Document

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

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/02/1320 February 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

01/02/131 February 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR NICHOLAS MORRISON

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/11/1018 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 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