EPH CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/11/243 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

14/05/2414 May 2024 Audited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Audited abridged accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/11/2228 November 2022 Cessation of Edward Casey as a person with significant control on 2020-06-30

View Document

28/11/2228 November 2022 Notification of Blanchlink Limited as a person with significant control on 2020-06-30

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-09-23 with updates

View Document

03/08/213 August 2021 Registration of charge 071625340001, created on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT E4 WELLAND BUSINESS PARK VALLEY WAY MARKET HARBOROUGH LEICESTERSHIRE LE16 7PS

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT 14 NEW BARN FARM BRICK KILN ROAD RAUNDS NORTHANTS NN9 6HY

View Document

30/04/1530 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

13/05/1113 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MARIE CASEY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED TREVOR CASEY

View Document

06/04/106 April 2010 SECRETARY APPOINTED TREVOR CASEY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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