EPSSC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Paul Knight as a director on 2025-03-14

View Document

27/03/2527 March 2025 Appointment of Richard Buono as a director on 2025-03-14

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

19/03/2419 March 2024 Appointment of Peter Thomas Carl as a secretary on 2024-03-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Termination of appointment of John Newman as a secretary on 2024-01-22

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/11/142 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MR JOHN NEWMAN

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD BARTHRAM

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY VINCENT MEEK

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR PAUL KNIGHT

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM BARTHRAM / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 5 FAIRFAX AVENUE EPSOM SURREY KT17 2QN

View Document

13/05/0413 May 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 206 WHITECHAPEL ROAD LONDON E1 1AA

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 2-12 CAMBRIDGE HEATH RD WHITECHAPEL LONDON E1

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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