EPC ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 12 Middlebank Road Ormesby Middlesbrough Cleveland TS7 9EW to Suite 14 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 2024-11-13

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-16 with updates

View Document

06/03/236 March 2023 Notification of Catherine Jane Greenfield as a person with significant control on 2016-05-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/04/1930 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/05/165 May 2016 DIRECTOR APPOINTED MS CATHERINE JANE GREENFIELD

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHANTEL WALTON

View Document

16/07/1516 July 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS CHANTEL WALTON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR BROOKE SWAINSTON

View Document

03/03/143 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 17/01/12 STATEMENT OF CAPITAL GBP 2

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 DIRECTOR APPOINTED MISS BROOKE SWAINSTON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR ERIC PINCHIN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/01/1216 January 2012 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