Advanced company searchLink opens in new window

EPS MATERIALS RECOVERY LTD

Company number 08016976

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)
28 Jan 2020 AA Accounts for a small company made up to 30 April 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 391,716.4
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
18 Jan 2019 AA Accounts for a small company made up to 30 April 2018
04 Jan 2019 TM01 Termination of appointment of Michael Richard John Phillips as a director on 21 December 2018
23 Nov 2018 AUD Auditor's resignation
24 Aug 2018 PSC01 Notification of Max Ashton as a person with significant control on 6 April 2016
24 Aug 2018 PSC01 Notification of Humayun Munir Sheikh as a person with significant control on 6 April 2016
23 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 23 August 2018
11 Jul 2018 AD03 Register(s) moved to registered inspection location 18 Langton Place Bury St Edmunds Suffolk IP33 1NE
11 Jul 2018 AD02 Register inspection address has been changed to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE
16 May 2018 AA Accounts for a small company made up to 30 April 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 MA Memorandum and Articles of Association
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
24 Mar 2017 AP01 Appointment of Mr Jason Mark Coleman as a director on 13 March 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 198,256.8
02 Feb 2017 AA Full accounts made up to 30 April 2016
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 181,587.4
17 Jan 2017 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 17 January 2017
31 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 153,026.3