EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED

Company Documents

DateDescription
12/07/1812 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 3 BARBERRY WAY BLACKWATER HAWLEY CAMBERLEY SURREY GU17 9DX

View Document

23/06/1823 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1823 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/06/1823 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MURPHY / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 S386 DISP APP AUDS 16/07/98

View Document

29/07/9829 July 1998 S252 DISP LAYING ACC 16/07/98

View Document

29/07/9829 July 1998 S366A DISP HOLDING AGM 16/07/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/07/9715 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HANTS GU14 7QU

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 84 PROSPECT ROAD FARNBOROUGH HAMPSHIRE GU14 0EE

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

03/11/953 November 1995 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