EPS PIPEWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-15 with updates |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with updates |
25/07/2525 July 2025 New | Notification of Lee Murphy as a person with significant control on 2025-03-25 |
25/07/2525 July 2025 New | Cessation of Carol Murphy as a person with significant control on 2025-03-25 |
25/07/2525 July 2025 New | Termination of appointment of Carol Murphy as a secretary on 2025-03-28 |
25/07/2525 July 2025 New | Termination of appointment of Carol Murphy as a director on 2025-03-28 |
25/07/2525 July 2025 New | Termination of appointment of John Michael Murphy as a director on 2025-03-28 |
25/07/2525 July 2025 New | Cessation of John Michael Murphy as a person with significant control on 2025-03-25 |
08/05/258 May 2025 | Purchase of own shares. |
18/01/2518 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/03/224 March 2022 | Statement of capital following an allotment of shares on 2022-03-04 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | 30/04/20 STATEMENT OF CAPITAL GBP 701 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/08/1920 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
13/08/1813 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
04/03/144 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/11/1311 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037591330003 |
25/07/1325 July 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 700 |
13/06/1313 June 2013 | DIRECTOR APPOINTED LEE MURPHY |
02/05/132 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MURPHY / 01/10/2009 |
27/04/1027 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/01/1026 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/06/092 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BOSTOCK |
20/05/0820 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/08/073 August 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS; AMEND |
16/05/0716 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/11/0522 November 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | NEW DIRECTOR APPOINTED |
01/12/021 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: COMMERCE HOUSE 62 PARAGON STREET HULL NORTH HUMBERSIDE HU1 3PW |
18/01/0118 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
05/07/005 July 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
09/07/999 July 1999 | REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 24 WOLFRETON LANE WILLERBY HULL NORTH HUMBERSIDE HU10 6PU |
09/07/999 July 1999 | NEW DIRECTOR APPOINTED |
07/05/997 May 1999 | NEW SECRETARY APPOINTED |
07/05/997 May 1999 | NEW DIRECTOR APPOINTED |
07/05/997 May 1999 | DIRECTOR RESIGNED |
07/05/997 May 1999 | SECRETARY RESIGNED |
26/04/9926 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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