EPS - ELECTRICAL POWER SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-05-09 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/08/246 August 2024 Secretary's details changed for Ga Secretarial Service Limited on 2024-01-01

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-09 with updates

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-05-09 with updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

08/10/218 October 2021 Amended micro company accounts made up to 2019-12-31

View Document

07/10/217 October 2021 Amended micro company accounts made up to 2018-12-31

View Document

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

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUERGEN MALUCHNIK / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUERGEN MALUCHNIK / 07/07/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / RUEDIGER FROMM / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / EDELTRAUD-JOHANNA MALUCHNIK / 07/07/2017

View Document

07/07/177 July 2017 CORPORATE SECRETARY APPOINTED GA SECRETARIAL SERVICE LIMITED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUERGEN MALUCHNIK / 11/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

09/05/149 May 2014 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