Advanced company searchLink opens in new window

EPS SECRETARIES LIMITED

Company number 02231995

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)
05 Sep 2017 PSC06 Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017
04 Sep 2017 PSC03 Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017
04 Sep 2017 PSC07 Cessation of Nabarro Llp as a person with significant control on 30 April 2017
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
14 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
14 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Sep 2016 TM01 Termination of appointment of Jonathan Brian Cantor as a director on 23 September 2016
31 Mar 2016 TM01 Termination of appointment of Gordon Niall Logan as a director on 31 March 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
14 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Sep 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014
30 Apr 2014 TM01 Termination of appointment of Charles Furness-Smith as a director
30 Apr 2014 TM01 Termination of appointment of Charles Furness-Smith as a director
30 Apr 2014 TM01 Termination of appointment of Joanna Marshall as a director
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Jul 2013 AP01 Appointment of Mr Stephen Peter Scott as a director
03 Jul 2013 AP01 Appointment of Mr Benjamin Menzies Hendry as a director
12 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Nov 2012 AP03 Appointment of Mr Benjamin Menzies Hendry as a secretary
20 Nov 2012 TM02 Termination of appointment of Andrea Cropley as a secretary