EUROPEAN POWER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/05/2411 May 2024 Registration of charge 043596530002, created on 2024-05-10

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM UNIT 4 TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JUBB / 01/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JAYNE ALDRIDGE / 01/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / EPS UK HOLDINGS LIMITED / 01/02/2021

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 043596530001

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEELE

View Document

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

View Accounts

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JUBB / 14/06/2019

View Document

25/01/1925 January 2019 CESSATION OF WILLIAM BARRY STEELE AS A PSC

View Document

25/01/1925 January 2019 CESSATION OF MARK STEELE AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPS UK HOLDINGS LIMITED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

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

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 02/02/18 STATEMENT OF CAPITAL GBP 3000

View Document

14/06/1814 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 TERMINATE SEC APPOINTMENT

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR IAIN JUBB

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEELE

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATE READINGS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM STEELE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP LEWIS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS KATE LOUISE READINGS

View Document

04/04/174 April 2017 TERMINATE SEC APPOINTMENT

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR WILLIAM BARRY STEELE

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR PHILIP RAYMOND LEWIS

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Accounts

08/08/148 August 2014 SECRETARY APPOINTED MR CHRISTOPHER MARK STEELE

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY KATE READINGS

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY LINDSEY ALDRIDGE

View Document

02/07/132 July 2013 SECRETARY APPOINTED MS KATE LOUISE READINGS

View Document

28/05/1328 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MRS LINDSEY JAYNE ALDRIDGE

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 6600

View Document

02/05/132 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSON

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MRS LINDSEY JAYNE ALDRIDGE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW ELSON

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK STEELE / 20/09/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK STEELE / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT ELSON / 25/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELSON / 28/07/2009

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELSON / 28/07/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM UNIT 17 THE TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 £ IC 9604/9204 01/05/06 £ SR 4@100=400

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: UNIT 12 THE INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LE11 3EH

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

24/01/0224 January 2002 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