EPHEMERAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 02/10/222 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 31/08/1831 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS STANLEY MASON / 01/06/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 6 ALFRED STREET 6 ALFRED STREET RUSHDEN NN10 9YS ENGLAND |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB |
| 11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/11/1516 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/11/1414 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/10/1322 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STANLEY MASON / 01/04/2010 |
| 06/10/106 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2QW ENGLAND |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/10/098 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STANLEY MASON / 02/10/2009 |
| 08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MK40 2QW UK |
| 24/02/0924 February 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
| 08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
| 02/10/082 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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