Advanced company searchLink opens in new window

EPS LIMITED

Company number 06280088

Filter by category

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England
15 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
25 Jan 2011 AD02 Register inspection address has been changed
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
27 Jan 2010 TM02 Termination of appointment of George Rajendra as a secretary
27 Jan 2010 TM01 Termination of appointment of David Anderson as a director
27 Jan 2010 AP01 Appointment of Mr James Ian Clarke as a director
27 Jan 2010 AP02 Appointment of Mitie Administration 1 Limited as a director
27 Jan 2010 AP02 Appointment of Mitie Administration 2 Limited as a director
27 Jan 2010 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
26 Jan 2010 AD01 Registered office address changed from Riverside House, 1 New Mill Road Orpington Kent BR5 3QA on 26 January 2010
24 Jun 2009 363a Return made up to 14/06/09; no change of members
16 Jun 2009 AA Accounts made up to 31 March 2009
07 Jul 2008 363s Return made up to 14/06/08; full list of members
01 Jul 2008 AA Accounts made up to 31 March 2008
30 Jun 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
25 Sep 2007 CERTNM Company name changed valiant eps LIMITED\certificate issued on 25/09/07