E.P.S. LOGISTICS TECHNOLOGY LIMITED

01328874
150 STAPLEHURST ROAD SITTINGBOURNE KENT ME10 1XS

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 officers Change of particulars for director (Mr Roger Ernest Bonner) 2 Buy now
15 Sep 2023 accounts Annual Accounts 23 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 24 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 officers Appointment of director (Mr Piers Jefferson Blanchard) 2 Buy now
05 Apr 2022 officers Termination of appointment of director (Timothy Lee Judge) 1 Buy now
09 Dec 2021 accounts Annual Accounts 25 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 25 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Mark Andrew Chapman) 2 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Roger Ernest Bonner) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mr James Rex Comyn Boucher) 2 Buy now
29 Aug 2019 accounts Annual Accounts 25 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 resolution Resolution 21 Buy now
06 Sep 2018 accounts Annual Accounts 24 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2018 officers Change of particulars for director (Timothy Lee Judge) 2 Buy now
29 Jan 2018 officers Change of particulars for director (Mr Roger Ernest Bonner) 2 Buy now
29 Jan 2018 officers Change of particulars for secretary (Mr Roger Ernest Bonner) 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 24 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 officers Appointment of director (Mr Mark Andrew Chapman) 2 Buy now
07 Sep 2016 officers Change of particulars for director (Timothy Lee Judge) 2 Buy now
07 Sep 2016 officers Change of particulars for director (Mr Roger Ernest Bonner) 2 Buy now
06 Sep 2016 officers Change of particulars for director (Mr James Rex Comyn Boucher) 2 Buy now
06 Sep 2016 officers Change of particulars for director (Mr James Rex Comyn Boucher) 2 Buy now
22 Aug 2016 officers Termination of appointment of director (Hugh Comyn Boucher) 1 Buy now
19 Aug 2016 accounts Annual Accounts 25 Buy now
12 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2015 annual-return Annual Return 7 Buy now
04 Aug 2015 accounts Annual Accounts 21 Buy now
18 Dec 2014 accounts Annual Accounts 21 Buy now
05 Sep 2014 annual-return Annual Return 7 Buy now
02 Sep 2013 annual-return Annual Return 7 Buy now
13 Aug 2013 accounts Annual Accounts 21 Buy now
13 Sep 2012 annual-return Annual Return 7 Buy now
25 Jul 2012 accounts Annual Accounts 8 Buy now
30 Sep 2011 accounts Annual Accounts 20 Buy now
23 Sep 2011 annual-return Annual Return 7 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
08 Sep 2010 officers Change of particulars for director (Timothy Lee Judge) 2 Buy now
12 Aug 2010 accounts Annual Accounts 19 Buy now
29 Sep 2009 officers Director's change of particulars / james boucher / 29/09/2009 1 Buy now
17 Sep 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
29 Jul 2009 accounts Annual Accounts 20 Buy now
09 Jul 2009 officers Appointment terminated director douglas evans 1 Buy now
09 Jul 2009 officers Appointment terminated secretary douglas evans 1 Buy now
08 Jul 2009 officers Secretary appointed mr roger ernest bonner 1 Buy now
20 Nov 2008 officers Director appointed mr james rex comyn boucher 2 Buy now
06 Oct 2008 accounts Annual Accounts 24 Buy now
03 Oct 2008 annual-return Return made up to 18/08/08; full list of members 4 Buy now
04 Feb 2008 officers New secretary appointed 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: staplehurst road sittingbourne kent ME10 1XS 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 annual-return Return made up to 18/08/07; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 29 Buy now
05 Feb 2007 accounts Annual Accounts 24 Buy now
21 Aug 2006 annual-return Return made up to 18/08/06; full list of members 3 Buy now
21 Sep 2005 accounts Annual Accounts 23 Buy now
22 Aug 2005 annual-return Return made up to 18/08/05; full list of members 3 Buy now
28 Jan 2005 accounts Annual Accounts 21 Buy now
24 Aug 2004 annual-return Return made up to 18/08/04; full list of members 8 Buy now
27 Apr 2004 officers New director appointed 3 Buy now
20 Nov 2003 accounts Annual Accounts 19 Buy now
27 Aug 2003 annual-return Return made up to 18/08/03; full list of members 8 Buy now
06 Feb 2003 accounts Annual Accounts 19 Buy now
23 Aug 2002 annual-return Return made up to 18/08/02; full list of members 8 Buy now
27 Nov 2001 accounts Annual Accounts 18 Buy now
17 Aug 2001 annual-return Return made up to 18/08/01; full list of members 7 Buy now
18 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2000 accounts Annual Accounts 17 Buy now
15 Aug 2000 annual-return Return made up to 18/08/00; full list of members 7 Buy now
13 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2000 auditors Auditors Resignation Company 2 Buy now
07 Jan 2000 accounts Annual Accounts 18 Buy now
24 Aug 1999 annual-return Return made up to 18/08/99; no change of members 6 Buy now
13 May 1999 officers New director appointed 2 Buy now
13 May 1999 officers Director resigned 1 Buy now
22 Feb 1999 officers Secretary resigned 1 Buy now
22 Feb 1999 officers New secretary appointed 2 Buy now
23 Oct 1998 accounts Annual Accounts 16 Buy now
24 Aug 1998 annual-return Return made up to 18/08/98; full list of members 6 Buy now
16 Jan 1998 accounts Annual Accounts 16 Buy now