EPR CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Notification of Epr Group Holdings Limited as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Eugene Reynolds as a person with significant control on 2025-06-12

View Document

28/05/2528 May 2025 Purchase of own shares.

View Document

02/05/252 May 2025 Registered office address changed from C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom to 15 Front Street Sherburn Hill Durham Co. Durham DH6 1PA on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Eugene Patrick William Reynolds on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Mr Eugene Reynolds as a person with significant control on 2025-05-02

View Document

10/04/2510 April 2025 Termination of appointment of Ciaran Reynolds as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Ciaran Reynolds as a secretary on 2025-03-31

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Registered office address changed from C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN England to C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 2024-12-16

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL to C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN on 2024-07-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Notification of Eugene Reynolds as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Withdrawal of a person with significant control statement on 2024-02-27

View Document

01/12/231 December 2023 Director's details changed for Mr Eugene Patrick William Reynolds on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Ciaran Reynolds on 2023-12-01

View Document

01/12/231 December 2023 Secretary's details changed for Mr Ciaran Reynolds on 2023-12-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

06/10/236 October 2023 Registered office address changed from PO Box 4385 11339291 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL on 2023-10-06

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 11339291 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Registered office address changed from Globe House C/O Ayres Vause Accountancy Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN REYNOLDS / 05/05/2020

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM HIGH VIEW HIGH STREET NORMANTON WF6 2AN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CIARAN REYNOLDS / 11/04/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

01/05/181 May 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


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