- Company Overview for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- Filing history for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- People for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- Charges for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
- More for EVANGELICAL PRESS AND SERVICES LIMITED (00918093)
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) |
---|---|---|---|
07 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jan 2022 | TM01 | Termination of appointment of Kevin Jon Bidwell as a director on 20 January 2022 | |
07 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
18 Feb 2021 | AP01 | Appointment of Mr Alan Christopher Wells as a director on 11 February 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of James Andrew Jack as a director on 11 February 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jan 2021 | TM01 | Termination of appointment of Paul Jonathan Smith as a director on 17 September 2020 | |
24 Jun 2020 | AP01 | Appointment of Dr Nathan Llywelyn Munday as a director on 23 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Oct 2019 | PSC07 | Cessation of John Mostyn Roberts as a person with significant control on 17 October 2019 | |
17 Oct 2019 | PSC01 | Notification of Richard Jeremy Brooks as a person with significant control on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Jeremy Robert Walker on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Rev Richard Jeremy Brooks on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Rev Kevin Jon Bidwell on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr John David Norris on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr James Andrew Jack on 17 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr James Andrew Jack as a person with significant control on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Graham Murray Hind on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Paul Jonathan Smith as a director on 17 October 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 1st Floor Venture House 5&6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to 140 Coniscliffe Road Darlington Co. Durham DL3 7RT on 17 October 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |