Advanced company searchLink opens in new window

EPS SECRETARIES LIMITED

Company number 02231995

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2023 DS01 Application to strike the company off the register
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
06 May 2022 TM01 Termination of appointment of Peter Henry Williamson as a director on 30 April 2022
20 Apr 2022 TM01 Termination of appointment of Stephen Peter Scott as a director on 31 October 2021
20 Apr 2022 TM01 Termination of appointment of Iain Bernard Newman as a director on 30 April 2021
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
07 Dec 2020 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
07 May 2020 AP01 Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Andrew Peter Inkester as a director on 30 April 2020
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
10 Jan 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
29 Sep 2017 PSC02 Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017
29 Sep 2017 PSC07 Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017