- Company Overview for EPS GROUP LIMITED (01158387)
- Filing history for EPS GROUP LIMITED (01158387)
- People for EPS GROUP LIMITED (01158387)
- Charges for EPS GROUP LIMITED (01158387)
- More for EPS GROUP LIMITED (01158387)
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) |
---|---|---|---|
01 Nov 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
01 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Peter Griffin on 19 April 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Matthew Sturmer as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Paul Kelly as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Lee Ginger as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Marcus Cox as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Paul Reader as a director | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
30 Mar 2011 | TM01 | Termination of appointment of Brian Hickey as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Gary Jefferys as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Stephen Jones as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Jeffrey Haythorpe as a director | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
17 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
14 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
14 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
22 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
28 Jul 2010 | TM01 | Termination of appointment of Gail Watson as a director | |
28 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
02 Feb 2010 | AP01 | Appointment of William Robson as a director | |
27 Jan 2010 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary |