E&P CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Resolutions

View Document

08/04/258 April 2025 Cessation of Gerard Francis Lyons as a person with significant control on 2025-04-04

View Document

27/03/2527 March 2025 Registration of charge 074892220003, created on 2025-03-26

View Document

20/03/2520 March 2025 Termination of appointment of Gerard Francis Lyons as a director on 2025-03-19

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/12/2413 December 2024 Satisfaction of charge 074892220002 in full

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Mr Gerard Francis Lyons on 2022-01-11

View Document

26/01/2226 January 2022 Director's details changed for Mr John Alexander Draper on 2022-01-11

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

24/01/2224 January 2022 Change of details for Mr John Alexander Draper as a person with significant control on 2022-01-11

View Document

21/01/2221 January 2022 Director's details changed for Mr John Alexander Draper on 2014-03-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD FRANCIS LYONS / 07/04/2016

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR IAN JOHN KENNEDY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074892220002

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / IAN JOHN KENNEDY / 16/03/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A C/O GARNERS ACCOUNTANTS HIGH STREET HAMPTON TW12 2ST ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 24 24 GREVILLE STREET LONDON EC1N 8SS

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED E@P CONSULTING LTD CERTIFICATE ISSUED ON 14/08/15

View Document

28/01/1528 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 4 TROWLOCK AVENUE TEDDINGTON MIDDLESEX TW11 8SP

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD FRANCIS LYONS / 05/03/2012

View Document

06/03/136 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DRAPER / 06/03/2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM WHITECROFT HOUSE 17A OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 6NR

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1125 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 50999

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVE MICHAEL PARTRIDGE

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE

View Document

12/08/1112 August 2011 ADOPT ARTICLES 06/04/2011

View Document

12/08/1112 August 2011 06/04/11 STATEMENT OF CAPITAL GBP 30000

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR GERARD FRANCIS LYONS

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR JOHN ALEXANDER DRAPER

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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