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)
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