Advanced company searchLink opens in new window

EPC GLOBAL SOLUTIONS UK LTD

Company number 01980926

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)
03 Jun 2015 AAMD Amended accounts for a small company made up to 30 June 2014
10 Apr 2015 AA Accounts for a small company made up to 30 June 2014
11 Nov 2014 MR04 Satisfaction of charge 3 in full
17 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,052
04 Feb 2014 AA Accounts for a small company made up to 30 June 2013
26 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,052
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a small company made up to 30 June 2011
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a small company made up to 30 June 2010
27 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
06 Apr 2010 AA Accounts for a small company made up to 30 June 2009
15 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Stephen G Hamilton on 19 December 2009
06 Jan 2010 CH03 Secretary's details changed for Christine Cookson on 19 December 2009
06 Jan 2010 CH01 Director's details changed for Barry Douglas Naylor on 19 December 2009
06 Jan 2010 CH01 Director's details changed for Peter Richard Goldsbrough on 19 December 2009
06 Jan 2010 CH01 Director's details changed for Christine Cookson on 19 December 2009
30 Sep 2009 CERTNM Company name changed mckenzie hughes computers LIMITED\certificate issued on 30/09/09
13 Apr 2009 AA Accounts for a small company made up to 30 June 2008
06 Feb 2009 363a Return made up to 19/12/08; full list of members