ENGINEERING POWER SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
07/11/227 November 2022 | Registered office address changed from Fusion Hive North Shore Road Stockton on Tees TS18 1th England to Fusion Hive Building North Shore Road Stockton on Tees TS18 2NB on 2022-11-07 |
07/11/227 November 2022 | Registered office address changed from 8 Brighouse Road River Court Middlesbrough TS2 1RT England to Fusion Hive North Shore Road Stockton on Tees TS18 1th on 2022-11-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
15/04/1615 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID HALL / 28/06/2013 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH HALL / 28/06/2013 |
02/04/142 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM EPS HOUSE 41 CENNON GROVE INGLEBY BARWICK STOCKTON ON TEES TS17 5DB ENGLAND |
25/03/1325 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
08/03/128 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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