EPS ENVIRONMENTAL LIMITED

04642781
42 SHELTON LANE HALESOWEN WEST MIDLANDS B63 2XF

Documents

Documents
Date Category Description Pages
20 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 accounts Annual Accounts 11 Buy now
06 Feb 2024 resolution Resolution 2 Buy now
06 Feb 2024 capital Notice of name or other designation of class of shares 2 Buy now
02 Feb 2024 officers Appointment of director (Karen Salter) 2 Buy now
15 Jan 2024 incorporation Memorandum Articles 18 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2023 incorporation Memorandum Articles 18 Buy now
02 Nov 2023 resolution Resolution 2 Buy now
02 Nov 2023 capital Notice of name or other designation of class of shares 2 Buy now
31 Oct 2023 accounts Annual Accounts 7 Buy now
23 Mar 2023 resolution Resolution 2 Buy now
27 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 6 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 6 Buy now
02 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 6 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 3 Buy now
26 Mar 2018 officers Appointment of director (Mrs Susan Beatrice Hartshorne) 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2016 resolution Resolution 3 Buy now
19 Oct 2016 capital Return of Allotment of shares 3 Buy now
25 Jun 2016 accounts Annual Accounts 5 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
05 Jun 2015 accounts Annual Accounts 5 Buy now
04 Feb 2015 annual-return Annual Return 5 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 5 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 3 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 3 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 3 Buy now
02 Apr 2010 annual-return Annual Return 5 Buy now
02 Apr 2010 officers Change of particulars for director (Mr Adrian Hartshorne) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Mr Lee Salter) 2 Buy now
11 Nov 2009 accounts Annual Accounts 3 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from 60 wensleydale road hampton middlesex TW12 2LX 1 Buy now
16 Jul 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
16 Jul 2009 annual-return Return made up to 21/01/08; full list of members 3 Buy now
15 Jul 2009 annual-return Return made up to 21/01/07; full list of members 3 Buy now
15 Jul 2009 officers Director appointed mr lee salter 1 Buy now
03 Dec 2008 officers Secretary appointed mr lee salter 1 Buy now
02 Dec 2008 officers Appointment terminated director satnam sahota 1 Buy now
02 Dec 2008 officers Appointment terminated secretary daljit sahota 1 Buy now
02 Dec 2008 officers Director appointed mr adrian hartshorne 1 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
27 Nov 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 annual-return Return made up to 21/01/06; full list of members 6 Buy now
07 Jan 2007 accounts Annual Accounts 5 Buy now
20 Dec 2005 accounts Annual Accounts 5 Buy now
22 Feb 2005 annual-return Return made up to 21/01/05; full list of members 6 Buy now
23 Nov 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2004 accounts Annual Accounts 1 Buy now
19 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
19 Nov 2004 officers New secretary appointed 2 Buy now
19 Nov 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
13 Jul 2004 gazette Gazette Notice Compulsary 1 Buy now
27 Mar 2004 address Registered office changed on 27/03/04 from: 4 central avenue hounslow middlesex TW3 2QH 1 Buy now
25 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2003 officers New director appointed 2 Buy now
24 Feb 2003 capital Ad 21/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: 4 central avenue hounslow middlesex TW3 2QH 1 Buy now
24 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2003 resolution Resolution 10 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
10 Feb 2003 officers Secretary resigned 1 Buy now
10 Feb 2003 address Registered office changed on 10/02/03 from: 209A station lane hornchurch essex RM12 6LL 1 Buy now
21 Jan 2003 incorporation Incorporation Company 14 Buy now