EPLS RISK SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1318 December 2013 COMPANY NAME CHANGED GLEN INSURANCE CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 18/12/13

View Document

04/12/134 December 2013 CHANGE OF NAME 29/11/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1331 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY SALLY DOBBINS

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBBINS / 17/05/2010

View Document

02/07/102 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBBINS / 17/05/2008

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY DOBBINS / 17/05/2008

View Document

07/04/087 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 06/04/06 TO 31/08/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: G OFFICE CHANGED 11/09/98 50 QUEEN ANNE STREET LONDON W1M 0HQ

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: G OFFICE CHANGED 03/01/97 14/16 GREAT PORTLAND STREET LONDON W1N 6BL

View Document

10/11/9610 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

10/11/9610 November 1996 EXEMPTION FROM APPOINTING AUDITORS 25/06/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 06/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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