EEP PROJECT 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
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1930 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 151.50

View Document

28/10/1928 October 2019 08/04/19 STATEMENT OF CAPITAL GBP 168.50

View Document

01/10/191 October 2019 DIRECTOR APPOINTED DR TYGUE STUART DOYLE

View Document

01/07/191 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 05/02/19 STATEMENT OF CAPITAL GBP 180.25

View Document

15/03/1915 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

16/07/1816 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 227.25

View Document

16/07/1816 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 08/09/17 STATEMENT OF CAPITAL GBP 249

View Document

13/06/1813 June 2018 07/04/17 STATEMENT OF CAPITAL GBP 269

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

05/02/185 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN CLARK

View Document

06/12/176 December 2017 SECRETARY APPOINTED MR NIGEL VANSITTART BOWATER

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD CLARK / 14/10/2016

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1413 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 303

View Document

09/04/149 April 2014 SUB-DIVISION 06/03/14

View Document

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

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1312 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 374

View Document

29/05/1329 May 2013 29/05/13 STATEMENT OF CAPITAL GBP 367

View Document

29/05/1329 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR NEIL MARTIN REYNOLDS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GADSDON

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 405

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 438

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 467

View Document

20/09/1220 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN WEBSTER

View Document

05/01/125 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER BROWN / 20/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD CLARK / 20/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN WEBSTER / 20/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VANSITTART BOWATER / 20/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GADSDON / 20/02/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN REGINALD CLARK / 20/02/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 S386 DISP APP AUDS 11/04/97

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 11/04/97

View Document

24/04/9724 April 1997 S252 DISP LAYING ACC 11/04/97

View Document

24/04/9724 April 1997 S366A DISP HOLDING AGM 11/04/97

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 NOT TO HOLD AGM`S 05/06/95

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/04/9118 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 £ NC 1000/10000 11/03/91

View Document

07/04/917 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/91

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/04/914 April 1991 COMPANY NAME CHANGED PRINTMOTIVE LIMITED CERTIFICATE ISSUED ON 05/04/91

View Document

20/02/9120 February 1991 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