Advanced company searchLink opens in new window

EPS GROUP LIMITED

Company number 01158387

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 1
19 May 2016 SH20 Statement by Directors
19 May 2016 CAP-SS Solvency Statement dated 08/03/16
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
07 Jan 2016 AA Full accounts made up to 31 March 2015
26 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Peter Griffin as a director on 1 October 2015
13 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150,000
22 Apr 2015 TM01 Termination of appointment of Simon Reeve as a director on 1 November 2013
31 Dec 2014 AA Full accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150,000
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Peter Griffin on 28 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
22 Jul 2013 AA Full accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
01 Nov 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director