EPS TRANSFERS LTD.

04327895
UNIT 15 HALESWORTH BUSINESS PARK NORWICH ROAD HALESWORTH SUFFOLK IP19 8QJ

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 2 Buy now
09 Sep 2022 officers Termination of appointment of director (Olive Evelyn Wilson) 1 Buy now
23 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2022 accounts Annual Accounts 2 Buy now
28 Jul 2021 accounts Annual Accounts 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 2 Buy now
24 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 2 Buy now
22 Jul 2016 accounts Annual Accounts 2 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 accounts Annual Accounts 2 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
13 Aug 2014 accounts Annual Accounts 2 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 officers Appointment of director (Mr Paul Wilson) 2 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Paul Goddard) 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Paul Goddard) 1 Buy now
05 Dec 2012 accounts Annual Accounts 2 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 accounts Annual Accounts 2 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
24 Nov 2009 officers Change of particulars for director (Olive Evelyn Wilson) 2 Buy now
07 Sep 2009 accounts Annual Accounts 2 Buy now
27 Nov 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 2 Buy now
11 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
25 Sep 2007 accounts Annual Accounts 2 Buy now
11 Dec 2006 annual-return Return made up to 23/11/06; full list of members 2 Buy now
17 Aug 2006 accounts Annual Accounts 2 Buy now
06 Jan 2006 annual-return Return made up to 23/11/05; full list of members 6 Buy now
01 Aug 2005 accounts Annual Accounts 1 Buy now
04 Jan 2005 annual-return Return made up to 24/11/04; no change of members 6 Buy now
16 Jul 2004 accounts Annual Accounts 1 Buy now
05 Dec 2003 annual-return Return made up to 23/11/03; no change of members 6 Buy now
31 Dec 2002 annual-return Return made up to 23/11/02; full list of members 6 Buy now
09 Dec 2002 accounts Annual Accounts 2 Buy now
31 Jul 2002 officers New secretary appointed 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
03 Dec 2001 officers Director resigned 1 Buy now
03 Dec 2001 officers Secretary resigned 1 Buy now
03 Dec 2001 address Registered office changed on 03/12/01 from: first floor 11 lyon road south wimbledon london SW19 2RL 1 Buy now
23 Nov 2001 incorporation Incorporation Company 20 Buy now