E P S S (UK) LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
08/08/258 August 2025 New | Application to strike the company off the register |
23/06/2523 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/12/238 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Accounts for a dormant company made up to 2021-12-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2022-12-15 with no updates |
24/06/2224 June 2022 | Registered office address changed from , 14 Church Street, Caversham, Berkshire, RG4 8AU to 232 Rutland Road West Bridgford Nottingham NG2 5EB on 2022-06-24 |
24/06/2224 June 2022 | Registered office address changed from , 232 Rutland Road, West Bridgford, Nottingham Rutland Road, West Bridgford, Nottingham, NG2 5EB, England to 232 Rutland Road West Bridgford Nottingham NG2 5EB on 2022-06-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
05/11/215 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
08/02/188 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
21/12/1721 December 2017 | CESSATION OF ELECTRONIC PRODUCT SERVICES LIMITED AS A PSC |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
15/09/1715 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
12/09/1612 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
22/12/1522 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
22/10/1522 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN LYNCH / 01/12/2014 |
27/01/1527 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LYNCH / 01/12/2014 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LYNCH / 01/12/2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LYNCH / 01/09/2011 |
26/01/1226 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN LYNCH / 01/09/2011 |
26/01/1226 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LYNCH / 01/09/2011 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/105 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LYNCH / 15/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LYNCH / 15/12/2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
28/07/0828 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LYNCH / 01/08/2007 |
28/07/0828 July 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
28/07/0828 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN LYNCH / 01/08/2007 |
05/02/075 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
09/08/069 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0520 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
05/09/055 September 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
02/12/042 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
20/04/0420 April 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
06/03/036 March 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01 |
19/01/0119 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0119 January 2001 | |
19/01/0119 January 2001 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
19/01/0119 January 2001 | DIRECTOR RESIGNED |
19/01/0119 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/01/0119 January 2001 | NEW DIRECTOR APPOINTED |
15/12/0015 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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