E.P.S. LOGISTICS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mr Roger Ernest Bonner on 2024-08-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Timothy Lee Judge as a director on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr Piers Jefferson Blanchard as a director on 2022-04-01

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHAPMAN / 01/04/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERNEST BONNER / 01/04/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 18/11/2019

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

08/04/198 April 2019 ADOPT ARTICLES 27/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLWINCH LIMITED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 CESSATION OF WELLWINCH LIMITED AS A PSC

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 152 STAPLEHURST ROAD SITTINGBOURNE KENT ME10 1XS

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERNEST BONNER / 08/01/2018

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ERNEST BONNER / 08/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEE JUDGE / 08/01/2018

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR MARK ANDREW CHAPMAN

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEE JUDGE / 07/09/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERNEST BONNER / 07/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REX COMYN BOUCHER / 06/09/2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH BOUCHER

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/09/159 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1213 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEE JUDGE / 01/10/2009

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOUCHER / 29/09/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS EVANS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS EVANS

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR ROGER ERNEST BONNER

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR JAMES REX COMYN BOUCHER

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: STAPLEHURST ROAD SITTINGBOURNE KENT ME10 1XS

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 AUDITOR'S RESIGNATION

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9629 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 AUDITOR'S RESIGNATION

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

02/06/922 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: UNIT 2 CASTLE ROAD EUROLINK INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3RH

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/90

View Document

28/03/9028 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9028 March 1990 NC INC ALREADY ADJUSTED 23/02/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH

View Document

17/10/8817 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

25/04/8825 April 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 REGISTERED OFFICE CHANGED ON 15/12/86 FROM: ROOMS 581-599 THIRD FLOOR SALISBURY HOUSE LONDON WALL LONDON EC2M 5QU

View Document

15/12/8615 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS

View Document

19/12/8519 December 1985 ANNUAL ACCOUNTS MADE UP DATE 29/03/85

View Document

27/02/8527 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/85

View Document

06/09/776 September 1977 CERTIFICATE OF INCORPORATION

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