EPIC UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Termination of appointment of Robert John Williams as a director on 2025-01-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

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

View Accounts

21/05/2421 May 2024 Appointment of Mr Robert John Williams as a director on 2024-05-20

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

13/06/2313 June 2023 Current accounting period shortened from 2023-11-30 to 2023-06-30

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DAVID WILLIAMS / 09/08/2020

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DAVID WILLIAMS / 09/08/2020

View Document

09/08/209 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENEDICT DAVID WILLIAMS / 09/08/2020

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM HOLLY LODGE CHILWORTH ROAD CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7JZ ENGLAND

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM LUMIAR HOUSE FLEXFORD ROAD NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9DF ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information