EPS SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-09-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KENNETH JEFFERY |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JEFFERY |
07/07/177 July 2017 | DIRECTOR APPOINTED BEVERLEY JEFFERY |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 14 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ ENGLAND |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 18 ST CHRISTOPHERS WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/07/1625 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/07/1523 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/07/138 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/07/1210 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/07/101 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH JEFFERY / 01/10/2009 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
19/04/0719 April 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06 |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | 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