EPC COST SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05679855 |
Category | Private Limited Company |
Incorporated | 18 Jan 2006 |
Age | 18 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EPC COST SOLUTIONS LIMITED is an active private limited company with number 05679855. It was incorporated 18 years, 4 months, 12 days ago, on 18 January 2006. The company address is Knoll House Knoll House, Camberley, GU15 3SY, Surrey.
Company Fillings
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Yabsley
Change date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 21 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-21
Psc name: Mrs Mariya Golovach
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 21 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-21
Officer name: Mrs Mariya Golovach
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mrs Mariya Golovach
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Mariya Golovach
Change date: 2018-10-26
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mariya Golovach
Change date: 2018-10-26
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Mariya Golovach
Change date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mark Anthony Yabsley
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mariya Golovach
Notification date: 2017-09-22
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-22
Officer name: Miss Mariya Golovach
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-06
Officer name: Mark Anthony Yabsley
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Termination secretary company with name termination date
Date: 28 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-21
Officer name: Deborah Ann Yabsley
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Deborah Ann Yabsley
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change person secretary company with change date
Date: 27 Aug 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deborah Ann Yabsley
Change date: 2013-08-09
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-09
Officer name: Deborah Ann Yabsley
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Anthony Yabsley
Change date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-20
Old address: 69 High Street Bagshot Surrey GU19 5AH
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / deborah yabsley / 01/06/2009
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / deborah yabsley / 01/06/2009
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark yabsley / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Some Companies
26 BANNER ROAD MANAGEMENT (BRISTOL) COMPANY LIMITED
26 BANNER ROAD,BRISTOL,BS6 5LZ
Number: | 10799725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06099885 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS HOUSE,SIDCUP,DA14 5DA
Number: | 10352416 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KATHLEEN ROAD,LONDON,SW11 2JR
Number: | OC379357 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DRY FUSION CARPET CARE LIMITED
120-124 TOWNGATE, LEYLAND,LANCASHIRE,PR25 2LQ
Number: | 04596409 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A COW WYND,FALKIRK,FK1 1PU
Number: | SC590465 |
Status: | ACTIVE |
Category: | Private Limited Company |