P R EPOXY 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
13/01/2513 January 2025 Registered office address changed from Unit D2, the Court Kestrel Road Western Access Off Guinness Road Trafford Park Manchester M17 1SF to Argyle House Epsom Avenue Handforth Wilmslow SK9 3RN on 2025-01-13

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Registration of charge 022302430004, created on 2023-02-13

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

22/03/2222 March 2022 Registration of charge 022302430003, created on 2022-03-21

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

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

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

13/01/2113 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJLA RAWAL

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR PRADEEP RAWAL / 18/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

18/10/1918 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

25/10/1825 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP RAWAL

View Document

10/11/1710 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/01/1315 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/11/1130 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/11/1029 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANJLA RAWAL / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP RAWAL / 25/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANJLA RAWAL / 25/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: UNIT D2 THE COURT KESTRAL ROAD WESTERN ACCESS OFF GUINNESS ROAD TRAFFORD PARK MANCHESTER M17 1WR

View Document

21/12/0721 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 10/01/01

View Document

16/01/0116 January 2001 £ NC 100/1500 10/01/0

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

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

View Document

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

View Document

12/12/9412 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/09/9424 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/10/8918 October 1989 NC INC ALREADY ADJUSTED 05/10/89

View Document

18/10/8918 October 1989 £ NC 100/1500

View Document

05/09/895 September 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: ST ANDREW'S HOUSE 31 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED LINELIST LIMITED CERTIFICATE ISSUED ON 25/04/88

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

18/04/8818 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 ALTER MEM AND ARTS 250388

View Document

14/03/8814 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information