EPG SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Mark Stoneley on 2021-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/04/2216 April 2022 Satisfaction of charge 028372240010 in full

View Document

16/04/2216 April 2022 Satisfaction of charge 028372240011 in full

View Document

11/02/2211 February 2022 Termination of appointment of Fletcher Matthew Strickland, Jnr as a director on 2022-02-10

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Change of share class name or designation

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR FLETCHER MATTHEW STRICKLAND / 22/05/2019

View Document

13/12/1913 December 2019 CESSATION OF JOSEPH FLETCHER STRICKLAND AS A PSC

View Document

07/11/197 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FLETCHER STRICKLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR FLETCHER STRICKLAND

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR FLETCHER MATTHEW STRICKLAND / 12/09/2018

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR FLETCHER MATTHEW STRICKLAND, JNR

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR MARK STONELEY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOSEPH FLETCHER STRICKLAND

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028372240013

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028372240012

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR FLETCHER MATTHEW STRICKLAND / 23/07/2018

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR FLETCHER MATTHEW STRICKLAND / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FLETCHER MATTHEW STRICKLAND / 28/07/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028372240011

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028372240010

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028372240009

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA STONELEY-STRICKLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/08/138 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH STONELEY-STRICKLAND / 24/11/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STRICKLAND

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR FLETCHER STRICKLAND JUNIOR

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FLETCHER MATTHEW STRICKLAND / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FLETCHER MATTHEW STRICKLAND / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH STONELEY-STRICKLAND / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FLETCHER STRICKLAND / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLETCHER MATTHEW STRICKLAND JUNIOR / 01/10/2009

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 107-109 WASHWAY ROAD SALE CHESHIRE M33 7TY

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH STRICKLAND / 20/10/2009

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/03/007 March 2000 £ NC 1000/5000 25/10/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: CLEVELAND HOUSE 28/32 EDLESTON ROAD CREW CHESHIRE CW2 7HD

View Document

09/12/989 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/10/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: CLEVELAND HOUSE 28/32 EDLESTON ROAD CREWE CHESHIRE CW2 6UW

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 18A HIGH STREET CREWE, CHESHIRE. CW2 7BN.

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/07/9323 July 1993 SECRETARY RESIGNED

View Document

19/07/9319 July 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