EPC GLOBAL SOLUTIONS UK LTD

01980926
1-2 CHAMBERS WAY NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH

Documents

Documents
Date Category Description Pages
15 Jul 2024 officers Appointment of director (Mr Simon Jon Shepherd) 2 Buy now
25 Oct 2023 accounts Annual Accounts 10 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 35 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
18 Oct 2023 mortgage Registration of a charge 78 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2022 accounts Annual Accounts 10 Buy now
11 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 34 Buy now
11 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
11 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
13 Jan 2022 accounts Annual Accounts 12 Buy now
13 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 45 Buy now
13 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2021 resolution Resolution 3 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 10 Buy now
11 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 40 Buy now
11 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
11 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 10 Buy now
08 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 35 Buy now
08 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
08 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
08 Jan 2019 officers Change of particulars for director (Mr James William Gunson) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr Nuri Michael Bodur) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr James William Gunson) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr Ian Robert Shaw) 2 Buy now
13 Dec 2018 officers Termination of appointment of director (Christine Cookson) 1 Buy now
13 Dec 2018 officers Termination of appointment of secretary (Christine Cookson) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 11 Buy now
10 Jul 2018 officers Termination of appointment of director (Peter Richard Goldsbrough) 1 Buy now
20 Oct 2017 accounts Annual Accounts 10 Buy now
15 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2017 accounts Annual Accounts 8 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 8 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Amended Accounts 8 Buy now
10 Apr 2015 accounts Annual Accounts 8 Buy now
11 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 8 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 7 Buy now
07 Feb 2012 mortgage Particulars of a mortgage or charge 12 Buy now
31 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Stephen G Hamilton) 2 Buy now
06 Jan 2010 officers Change of particulars for secretary (Christine Cookson) 1 Buy now
06 Jan 2010 officers Change of particulars for director (Barry Douglas Naylor) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Peter Richard Goldsbrough) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Christine Cookson) 2 Buy now
30 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
13 Apr 2009 accounts Annual Accounts 7 Buy now
06 Feb 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
15 Apr 2008 officers Director and secretary appointed christine cookson 2 Buy now
09 Apr 2008 officers Appointment terminated secretary thomas brown 1 Buy now
15 Feb 2008 annual-return Return made up to 19/12/07; no change of members 7 Buy now
29 Nov 2007 accounts Annual Accounts 7 Buy now
15 Jan 2007 annual-return Return made up to 19/12/06; full list of members 7 Buy now
05 Dec 2006 accounts Annual Accounts 7 Buy now
06 Feb 2006 accounts Annual Accounts 7 Buy now
05 Jan 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
22 Apr 2005 accounts Annual Accounts 7 Buy now
24 Dec 2004 annual-return Return made up to 19/12/04; full list of members 7 Buy now
13 Feb 2004 accounts Annual Accounts 7 Buy now
02 Feb 2004 address Registered office changed on 02/02/04 from: the old school house 11 westbourne road sheffield S10 2QQ 1 Buy now
30 Dec 2003 annual-return Return made up to 19/12/03; full list of members 7 Buy now
06 May 2003 accounts Annual Accounts 16 Buy now
02 Jan 2003 annual-return Return made up to 19/12/02; full list of members 7 Buy now
02 Oct 2002 officers New director appointed 2 Buy now
25 Apr 2002 accounts Annual Accounts 15 Buy now
31 Dec 2001 annual-return Return made up to 19/12/01; full list of members 6 Buy now
25 Apr 2001 officers Secretary's particulars changed 1 Buy now
10 Apr 2001 resolution Resolution 1 Buy now
06 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
07 Feb 2001 officers New secretary appointed 2 Buy now
07 Feb 2001 officers Secretary resigned 1 Buy now
02 Jan 2001 annual-return Return made up to 19/12/00; full list of members 6 Buy now
14 Nov 2000 accounts Annual Accounts 15 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
19 Apr 2000 accounts Annual Accounts 13 Buy now
24 Dec 1999 annual-return Return made up to 19/12/99; full list of members 6 Buy now
18 Jun 1999 accounts Accounting reference date shortened from 31/08/99 to 30/06/99 1 Buy now
16 Apr 1999 capital Conve 24/03/99 1 Buy now