E P E (UK) LIMITED

Company Documents

DateDescription
13/05/2413 May 2024 Registered office address changed from 16 Manor Industrial Estate Flint Flintshire CH6 5UY to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-05-13

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Statement of affairs

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Termination of appointment of Julie Anne Fairclough as a secretary on 2023-05-26

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Administrative restoration application

View Document

07/10/217 October 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 DISS40 (DISS40(SOAD))

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 102 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FAIRCLOUGH

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FAIRCLOUGH / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 114A HIGH STREET GODALMING SURREY GU7 1DW

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0128 March 2001 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: UNIT D, WEYVERN PLACE WEYVERN PARK OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LZ

View Document

03/10/003 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/09/008 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 114A HIGH STREET GODALMING SURREY GU7 1DW

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: UNIT 2 FRYERS WORKS ABERCROMBY AVENUE HIGH WYCOMBE BUCKS HP12 3BW

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 S252 DISP LAYING ACC 30/04/91

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 24 CHEAP ST NEWBURY BERKS RG14 5DB

View Document

05/10/905 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 WD 02/02/89 AD 25/02/88--------- £ SI 14998@1=14998 £ IC 2/15000

View Document

08/07/888 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/08/8726 August 1987 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