EVANS & PECK ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM 41 KINGS WAY BILLERICAY ESSEX CM11 2QF

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLLAN STUART EVANS / 05/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DYLLAN STUART EVANS / 01/10/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM C/O D B PARISH LIMITED 2ND - 3RD FLOOR 3A TINDAL SQUARE CHELMSFORD ESSEX CM1 1EH UNITED KINGDOM

View Document

24/01/1224 January 2012 PREVSHO FROM 31/08/2011 TO 30/06/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 7 SOUTH PRIMROSE HILL CHELMSFORD CM1 2RF UNITED KINGDOM

View Document

19/09/1119 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DYLLAN STUART EVANS / 01/08/2011

View Document

22/04/1122 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/04/117 April 2011 COMPANY NAME CHANGED EBP ELECTRICAL & BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY BALMAN

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLLAN STUART EVANS / 01/01/2010

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JEFFREY BALMAN / 01/01/2010

View Document

19/12/1019 December 2010 19/12/10 STATEMENT OF CAPITAL GBP 10

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 2 UPPER MILLFIELD GREAT DUNMOW ESSEX CM6 1ER

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 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