EPS ENVIRONMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of Karen Salter as a director on 2023-04-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Change of share class name or designation

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

27/02/2327 February 2023 Change of details for Mr Adrien Hartshorne as a person with significant control on 2023-02-27

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MRS SUSAN BEATRICE HARTSHORNE

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED ELITE PUMPING SERVICES LTD. CERTIFICATE ISSUED ON 24/10/16

View Document

19/10/1619 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 2

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/04/102 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARTSHORNE / 20/01/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SALTER / 20/01/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 60 WENSLEYDALE ROAD HAMPTON MIDDLESEX TW12 2LX

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR LEE SALTER

View Document

03/12/083 December 2008 SECRETARY APPOINTED MR LEE SALTER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY DALJIT SAHOTA

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR ADRIAN HARTSHORNE

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR SATNAM SAHOTA

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/11/0423 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 4 CENTRAL AVENUE HOUNSLOW MIDDLESEX TW3 2QH

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED MAYROSE ENTERPRISES LTD CERTIFICATE ISSUED ON 25/03/04

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 4 CENTRAL AVENUE HOUNSLOW MIDDLESEX TW3 2QH

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 209A STATION LANE HORNCHURCH ESSEX RM12 6LL

View Document

21/01/0321 January 2003 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