EPS COMMISSIONING LIMITED

05375743
ROOM 6-7 GROUND FLOOR CONNIES HOUSE RHYMNEY RIVERBRIDGE ROAD CARDIFF CF23 9AF

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2022 accounts Annual Accounts 9 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
01 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 10 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 10 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 accounts Annual Accounts 10 Buy now
21 Aug 2017 officers Change of particulars for director (Julian Mark Pickett) 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2016 accounts Annual Accounts 8 Buy now
03 Mar 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 8 Buy now
17 Apr 2015 officers Appointment of secretary (Mark Anthony Lewis) 2 Buy now
16 Apr 2015 officers Termination of appointment of secretary (Mark Edward Tanner) 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Mark Edward Tanner) 1 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
16 Dec 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
11 Mar 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
18 Apr 2011 officers Change of particulars for director (Mark Anthony Lewis) 2 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
06 Dec 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Julian Mark Pickett) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mark Edward Tanner) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mark Anthony Lewis) 2 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 6 Buy now
27 Feb 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
28 Dec 2007 accounts Annual Accounts 5 Buy now
25 Mar 2007 annual-return Return made up to 25/02/07; full list of members 7 Buy now
25 Mar 2007 address Registered office changed on 25/03/07 from: 44 victoria gardens neath SA11 3BH 1 Buy now
23 Oct 2006 accounts Annual Accounts 5 Buy now
02 May 2006 annual-return Return made up to 25/02/06; full list of members 7 Buy now
20 Jun 2005 capital Ad 17/03/05--------- £ si 998@1=998 £ ic 2/1000 1 Buy now
31 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
31 Mar 2005 officers New director appointed 2 Buy now
31 Mar 2005 officers New director appointed 2 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: rooms 6-7 ground floor connies house river bridge road rhymney cardiff CF23 9AF 1 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
22 Mar 2005 address Registered office changed on 22/03/05 from: 2 cathedral road cardiff CF11 9LJ 1 Buy now
25 Feb 2005 incorporation Incorporation Company 13 Buy now