Advanced company searchLink opens in new window

EPT CARE SERVICES LTD

Company number 11185278

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)
10 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with updates
10 Aug 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
08 Jun 2022 CERTNM Company name changed limelight pictures LTD\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-07
07 Jun 2022 AP02 Appointment of Eleanor Palmer Trust as a director on 8 April 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 PSC02 Notification of Eleanor Palmer Trust as a person with significant control on 8 April 2022
07 Jun 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 April 2022
07 Jun 2022 AP01 Appointment of Mr Gail Oliver as a director on 8 April 2022
07 Jun 2022 AP01 Appointment of Mr Anthony George Alderman as a director on 8 April 2022
07 Jun 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 106B Wood Street Barnet EN5 2UR on 7 June 2022
07 Jun 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 8 April 2022
07 Jun 2022 AP01 Appointment of Mrs Alison Jane Cornelius as a director on 8 April 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 Mar 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
10 Jan 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 January 2022
10 Jan 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 January 2022
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates