E P BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Termination of appointment of Alan John Latham as a director on 2025-03-31 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with updates |
| 28/03/2528 March 2025 | Notification of Jamie Thomas Hallam as a person with significant control on 2025-03-28 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-03 with updates |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with updates |
| 02/02/232 February 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 05/05/225 May 2022 | Statement of capital following an allotment of shares on 2022-03-11 |
| 03/05/223 May 2022 | Cessation of Alan John Latham as a person with significant control on 2022-05-03 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
| 04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-11 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-09-30 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-18 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 12/03/2112 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/03/204 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 09/04/199 April 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 02/05/182 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 22/04/1722 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RICH / 22/04/2017 |
| 13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DT |
| 06/05/166 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 16/06/1516 June 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 24/04/1424 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 11/04/1411 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 16/04/1316 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
| 12/04/1312 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 30/04/1230 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 13/04/1113 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 17/05/1017 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RICH / 10/05/2010 |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7PJ |
| 03/07/073 July 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
| 19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 27/04/0627 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
| 06/10/056 October 2005 | NEW DIRECTOR APPOINTED |
| 04/10/054 October 2005 | DIRECTOR RESIGNED |
| 22/04/0522 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
| 17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 29/04/0429 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
| 07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 18/04/0318 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
| 28/03/0328 March 2003 | £ NC 1000/1100 06/03/0 |
| 28/03/0328 March 2003 | NC INC ALREADY ADJUSTED 06/03/03 |
| 07/03/037 March 2003 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 43 (B) PLAINS ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU |
| 16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 16/04/0216 April 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
| 25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 10/05/0110 May 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 |
| 10/05/0110 May 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
| 10/04/0010 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/04/0010 April 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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