EPSOM INCENTIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

10/06/1910 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SAMUELS / 20/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SAMUELS / 20/01/2018

View Document

11/05/1711 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY GAIL SAMUELS

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT HOLLINS LANE UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

04/02/154 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SAMUELS / 30/01/2013

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GAIL LINDSEY SAMUELS / 30/01/2013

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SAMUELS / 01/01/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAMUELS / 23/02/2009

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/09/9723 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

18/09/9718 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 FIRST GAZETTE

View Document

19/03/9619 March 1996 S366A DISP HOLDING AGM 15/02/96

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED ELECTRA PRODUCTS LTD CERTIFICATE ISSUED ON 14/02/96

View Document

12/02/9612 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

26/01/9626 January 1996 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