EPS ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

22/11/2222 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

07/11/227 November 2022 Registered office address changed from 2 Manor Square Solihull West Midlands B91 3PX United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-11-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HL to 2-6 Manor Square Solihull West Midlands B91 3PX on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY ASCOUGH MANAGEMENT SERVICES LIMITED

View Document

17/11/1117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG VIVIAN / 08/11/2010

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 30/03/10 STATEMENT OF CAPITAL GBP 100

View Document

07/12/107 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREG VIVIAN / 01/10/2009

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOUGH MANAGEMENT SERVICES LIMITED / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 5 BELLE VUE ROAD HOOE PLYMOUTH DEVON PL9 9NW

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FIRST GAZETTE

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 5 BELLE VUE ROAD, HOOE PLYMOUTH DEVON PL9 9NW

View Document

07/11/057 November 2005 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