ECO-POINT LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of James Allen Stephenson as a director on 2025-07-10

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

05/09/205 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 COMPANY NAME CHANGED E.P. LABORATORIES LIMITED CERTIFICATE ISSUED ON 03/04/19

View Document

03/04/193 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021431230004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/06/1630 June 2016 SAIL ADDRESS CREATED

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IWAN CLIVE UMFREVILLE FISHER / 01/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 SAIL ADDRESS CREATED

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MARGARET ELIZABETH DARVILLE / 01/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN STEPHENSON / 01/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIPPOU / 01/01/2016

View Document

11/02/1611 February 2016 CHANGE PERSON AS DIRECTOR

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ROSE VILLA ORCHARD HOUSE INDUSTRIAL ESTATE AMERSHAM ROAD CHESHAM HP5 1NE

View Document

07/01/167 January 2016 DIRECTOR APPOINTED JAMES ALLEN STEPHENSON

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED ANTONY PHILIPPOU

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MS VALERIE MARGARET ELIZABETH DARVILLE

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANTHONY CLIVE UMFREVILLE FISHER

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SHARPLES

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHARPLES

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHENSON

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED IWAN FISHER

View Document

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

View Accounts

12/04/1412 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1427 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 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

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 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

11/02/1211 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SHARPLES / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN STEPHENSON / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 £ IC 7841/7057 28/09/01 £ SR 784@1=784

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 COMPANY NAME CHANGED ABBEY WATER TREATMENT LIMITED CERTIFICATE ISSUED ON 28/11/94

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: PENTAGON PLACE 195 BERKHAMPSTEAD ROAD CHESHAM BUCKS HP5 3AP

View Document

24/02/9424 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/11/928 November 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

28/01/9228 January 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

24/04/9124 April 1991 £ NC 1000/50000 26/03/91

View Document

24/04/9124 April 1991 NC INC ALREADY ADJUSTED 26/03/91

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: 21 CASTLE HILL AVENUE BERKHAMSTED HERTS HP4 1HJ

View Document

17/02/9117 February 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 5 SAYERS GARDENS BERKHAMSTED HERTS HP4 1BT

View Document

23/12/8823 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/12/8823 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

18/02/8818 February 1988 WD 21/01/88 PD 30/09/87--------- £ SI 2@1

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS 250887

View Document

25/08/8725 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/8724 August 1987 COMPANY NAME CHANGED ABERAVON LIMITED CERTIFICATE ISSUED ON 25/08/87

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8723 August 1987 REGISTERED OFFICE CHANGED ON 23/08/87 FROM: 47 DUKE STREET ST JAMES'S LONDON SW1

View Document

23/08/8723 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 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