EPI-USE LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Ark Professional Services Limited as a secretary on 2025-08-01

View Document

08/08/258 August 2025 NewRegistered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 2-3 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 2025-08-08

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

28/01/2528 January 2025 Group of companies' accounts made up to 2024-02-29

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

24/11/2324 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

01/12/211 December 2021 Group of companies' accounts made up to 2021-02-28

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUNTER

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JOHN LOGAN MCFADZEAN

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFADZEAN

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/11/1828 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR. ROBERT JAMES PATRICK

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPUS LOOTS

View Document

26/02/1826 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER DALE GUNTER

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOGAN MCFADZEAN / 14/07/2015

View Document

25/03/1525 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/04/1423 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR KIM FISCHER

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR EVAN JONES

View Document

03/03/113 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR KIM LAWRANCE FISCHER

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOGAN MCFADZEAN / 11/11/2009

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR PHILLIPPUS CORNEIUS LOOTS

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARK PROFESSIONAL SERVICES LIMITED / 11/11/2009

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF JOHANNES VAN DEN HEEVER / 11/11/2009

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 £ NC 1000/1000000 28/02/03

View Document

16/02/0416 February 2004 RE: MEETING 28/02/03

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 28/02/03

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

14/02/0314 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 DELIVERY EXT'D 3 MTH 28/02/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/10/0123 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 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