E P G 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
27/08/2527 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA BULLOCK / 26/01/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 3 MEADOW FARM KENNET WAY HUNGERFORD BERKSHIRE RG17 0YY

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 4 SCHOOL HOUSE COURT, UNION STREET STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1BP UNITED KINGDOM

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BULLOCK

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY FRANCESCA BULLOCK

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MISS FRANCESCA BULLOCK

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BULLOCK / 10/02/2010

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 27 SOPWITH ROAD UPPER RISSINGTON CHELTENHAM GLOUCESTERSHIRE GL54 2NS

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 16 TOWNSTALL ROAD DARTMOUTH DEVON TQ6 9HY

View Document

11/05/0411 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/04/978 April 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: FINLAY HOUSE 6 SOUTHFIELD ROAD KINETON RD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV33 0JH

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/03/9115 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 S386 DISP APP AUDS 02/02/91

View Document

04/04/904 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 4 LONDON WALL BUILDINGS LONDON EC2M 5NT

View Document

11/04/8811 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/04/8811 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

21/12/8721 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/85

View Document

21/12/8721 December 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED EQUESTRIAN (PRESS & GENERAL) SER VICES LIMITED CERTIFICATE ISSUED ON 27/07/87

View Document

12/12/8612 December 1986 ANNUAL RETURN MADE UP TO 27/06/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 28/06/85; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/84

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