EPL&R UTILITIES LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY CAROL HOOKWAY

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM ESSEX HOUSE 4 ASTRA CENTRE HARLOW ESSEX CM20 2BN ENGLAND

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR NEIL FITZSIMMONS

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DARRYL JOHN CORNEY

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL

View Document

09/03/209 March 2020 SECRETARY APPOINTED MR CHRISTOPHER MUMFORD

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROY HOOKWAY

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM UNIT 3 NETHERFIELD LANE STANSTEAD ABBOTTS HERTS SG12 8HE UNITED KINGDOM

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / EPLR HOLDINGS LTD / 31/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED EPL UTILITIES LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

09/01/159 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

08/01/158 January 2015 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