- Company Overview for EP BUSINESS SUPPORT SERVICES LTD (12572526)
- Filing history for EP BUSINESS SUPPORT SERVICES LTD (12572526)
- People for EP BUSINESS SUPPORT SERVICES LTD (12572526)
- More for EP BUSINESS SUPPORT SERVICES LTD (12572526)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 134 Leach Lane Sutton Leach St. Helens WA9 4PH England to 6 Bentley Street Clock Face St. Helens WA9 4RP on 1 September 2022 | |
23 May 2022 | PSC04 | Change of details for Mrs Emma Louise Bridge as a person with significant control on 20 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
23 May 2022 | PSC04 | Change of details for Mrs Emma Louise Bridge as a person with significant control on 20 May 2022 | |
23 May 2022 | SH01 |
Statement of capital following an allotment of shares on 20 May 2022
|
|
20 May 2022 | PSC01 | Notification of Patricia Scully as a person with significant control on 20 May 2022 | |
20 May 2022 | AP01 | Appointment of Miss Patricia Rosaleen Scully as a director on 20 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
09 May 2022 | CERTNM |
Company name changed the indulgence collective LTD\certificate issued on 09/05/22
|
|
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from 86 Sandringham Drive St. Helens WA9 3th England to 134 Leach Lane Sutton Leach St. Helens WA9 4PH on 26 March 2021 | |
27 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-27
|