EPM DEV. (SOUTH EAST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewRegistration of charge 115437140012, created on 2025-09-10

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Registration of charge 115437140011, created on 2025-05-14

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/09/2424 September 2024 Satisfaction of charge 115437140001 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 115437140002 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/07/246 July 2024 Confirmation statement made on 2024-01-07 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Director's details changed for Mr. Jamie Andrew Walker on 2024-04-08

View Document

08/04/248 April 2024 Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-08

View Document

03/04/243 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr. Jamie Andrew Walker on 2024-04-03

View Document

14/02/2414 February 2024 Registration of charge 115437140010, created on 2024-01-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/10/224 October 2022 Satisfaction of charge 115437140008 in full

View Document

03/05/223 May 2022 Satisfaction of charge 115437140005 in full

View Document

14/04/2214 April 2022 Registration of charge 115437140008, created on 2022-04-06

View Document

22/12/2122 December 2021 Registration of charge 115437140005, created on 2021-12-21

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

18/10/2118 October 2021 Registration of charge 115437140004, created on 2021-10-07

View Document

15/10/2115 October 2021 Registration of charge 115437140003, created on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115437140002

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 25 HENLEY DRIVE KINGSTON UPON THAMES KT2 7EB UNITED KINGDOM

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115437140001

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTINA KARLSEN

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR. JAMIE WALKER

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE WALKER

View Document

14/12/1814 December 2018 NOTIFICATION OF PSC STATEMENT ON 01/12/2018

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR. JAMIE WALKER

View Document

13/12/1813 December 2018 CESSATION OF KRISTINA KARLSEN AS A PSC

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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