E P BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Alan John Latham as a director on 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

28/03/2528 March 2025 Notification of Jamie Thomas Hallam as a person with significant control on 2025-03-28

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

03/05/223 May 2022 Cessation of Alan John Latham as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/04/199 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

02/05/182 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

22/04/1722 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RICH / 22/04/2017

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DT

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1017 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RICH / 10/05/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7PJ

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 £ NC 1000/1100 06/03/0

View Document

28/03/0328 March 2003 NC INC ALREADY ADJUSTED 06/03/03

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 43 (B) PLAINS ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

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