EPR CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Notification of Epr Group Holdings Limited as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Cessation of Eugene Reynolds as a person with significant control on 2025-06-12 |
28/05/2528 May 2025 | Purchase of own shares. |
02/05/252 May 2025 | Registered office address changed from C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom to 15 Front Street Sherburn Hill Durham Co. Durham DH6 1PA on 2025-05-02 |
02/05/252 May 2025 | Director's details changed for Mr Eugene Patrick William Reynolds on 2025-05-02 |
02/05/252 May 2025 | Change of details for Mr Eugene Reynolds as a person with significant control on 2025-05-02 |
10/04/2510 April 2025 | Termination of appointment of Ciaran Reynolds as a director on 2025-03-31 |
10/04/2510 April 2025 | Termination of appointment of Ciaran Reynolds as a secretary on 2025-03-31 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
16/12/2416 December 2024 | Registered office address changed from C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN England to C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 2024-12-16 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/07/2431 July 2024 | Registered office address changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL to C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN on 2024-07-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-05-31 |
27/02/2427 February 2024 | Notification of Eugene Reynolds as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Withdrawal of a person with significant control statement on 2024-02-27 |
01/12/231 December 2023 | Director's details changed for Mr Eugene Patrick William Reynolds on 2023-12-01 |
01/12/231 December 2023 | Director's details changed for Mr Ciaran Reynolds on 2023-12-01 |
01/12/231 December 2023 | Secretary's details changed for Mr Ciaran Reynolds on 2023-12-01 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
06/10/236 October 2023 | Registered office address changed from PO Box 4385 11339291 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL on 2023-10-06 |
01/09/231 September 2023 | Registered office address changed to PO Box 4385, 11339291 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/03/2310 March 2023 | Registered office address changed from Globe House C/O Ayres Vause Accountancy Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN REYNOLDS / 05/05/2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM HIGH VIEW HIGH STREET NORMANTON WF6 2AN ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
17/04/1917 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CIARAN REYNOLDS / 11/04/2019 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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