About

Registered Number: 04126179
Date of Incorporation: 15/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 14 Church Street, Caversham, Berkshire, RG4 8AU

 

Based in Berkshire, E P S S (UK) Ltd was founded on 15 December 2000, it has a status of "Active". The current directors of this company are listed as Lynch, Colin, Lynch, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Colin 15 December 2000 - 1
LYNCH, Louise 15 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 20 December 2005
225 - Change of Accounting Reference Date 08 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 24 January 2002
225 - Change of Accounting Reference Date 20 December 2001
287 - Change in situation or address of Registered Office 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.