- Company Overview for P R EPOXY SYSTEMS LIMITED (02230243)
- Filing history for P R EPOXY SYSTEMS LIMITED (02230243)
- People for P R EPOXY SYSTEMS LIMITED (02230243)
- Charges for P R EPOXY SYSTEMS LIMITED (02230243)
- More for P R EPOXY SYSTEMS LIMITED (02230243)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from Unit D2, the Court Kestrel Road Western Access Off Guinness Road Trafford Park Manchester M17 1SF to Argyle House Epsom Avenue Handforth Wilmslow SK9 3RN on 13 January 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
17 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Feb 2023 | MR01 | Registration of charge 022302430004, created on 13 February 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
18 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Mar 2022 | MR01 | Registration of charge 022302430003, created on 21 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
25 Aug 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
25 Mar 2021 | MR01 | Registration of charge 022302430002, created on 25 March 2021 | |
08 Mar 2021 | MA | Memorandum and Articles of Association | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | PSC07 | Cessation of Anjla Rawal as a person with significant control on 2 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Pradeep Rawal as a person with significant control on 2 March 2021 | |
03 Mar 2021 | PSC02 | Notification of Vebro Polymers Holdings Limited as a person with significant control on 2 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Pradeep Rawal as a director on 2 March 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Anjla Rawal as a secretary on 2 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Anjla Rawal as a director on 2 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Ms Rebekah Laura Jones as a director on 2 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Mark Raymond Verinder as a director on 2 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Craig Edward Brookes as a director on 2 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 |