Download leads from Nexok and grow your business. Find out more

Emergency Power Services Limited

Documents

Total Documents141
Total Pages582

Filing History

29 July 2020Confirmation statement made on 27 July 2020 with no updates
29 April 2020Total exemption full accounts made up to 31 July 2019
7 August 2019Confirmation statement made on 27 July 2019 with no updates
26 April 2019Registered office address changed from Gault Hill Court Cooks Lane Sawtry Huntingdon Cambridgeshire PE28 5XQ to 37 Hungerford Road Bath BA1 3BU on 26 April 2019
24 April 2019Total exemption full accounts made up to 31 July 2018
21 August 2018Confirmation statement made on 27 July 2018 with no updates
16 May 2018Unaudited abridged accounts made up to 31 July 2017
9 August 2017Confirmation statement made on 27 July 2017 with no updates
9 August 2017Confirmation statement made on 27 July 2017 with no updates
26 April 2017Total exemption small company accounts made up to 31 July 2016
26 April 2017Total exemption small company accounts made up to 31 July 2016
27 July 2016Confirmation statement made on 27 July 2016 with updates
27 July 2016Confirmation statement made on 27 July 2016 with updates
21 March 2016Total exemption small company accounts made up to 31 July 2015
21 March 2016Total exemption small company accounts made up to 31 July 2015
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
16 April 2015Total exemption small company accounts made up to 31 July 2014
16 April 2015Total exemption small company accounts made up to 31 July 2014
21 August 2014Director's details changed for Mr Cavan John Mccarthy on 1 April 2014
21 August 2014Director's details changed for Mr Cavan John Mccarthy on 1 April 2014
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
21 August 2014Director's details changed for Mr Cavan John Mccarthy on 1 April 2014
8 January 2014Termination of appointment of Steven Mycroft as a director
8 January 2014Termination of appointment of Steven Mycroft as a director
30 December 2013Total exemption small company accounts made up to 31 July 2013
30 December 2013Total exemption small company accounts made up to 31 July 2013
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
7 March 2013Termination of appointment of Sandra Mccarthy as a director
7 March 2013Termination of appointment of Sandra Mccarthy as a director
19 November 2012Total exemption small company accounts made up to 31 July 2012
19 November 2012Total exemption small company accounts made up to 31 July 2012
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
24 April 2012Total exemption small company accounts made up to 31 July 2011
24 April 2012Total exemption small company accounts made up to 31 July 2011
18 April 2012Termination of appointment of Sandra Mccarthy as a secretary
18 April 2012Termination of appointment of Sandra Mccarthy as a secretary
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
27 June 2011Total exemption small company accounts made up to 31 July 2010
27 June 2011Total exemption small company accounts made up to 31 July 2010
10 September 2010Director's details changed for Mr Steven Robert Mycroft on 2 October 2009
10 September 2010Secretary's details changed for Sandra Lesley Mccarthy on 2 October 2009
10 September 2010Secretary's details changed for Sandra Lesley Mccarthy on 2 October 2009
10 September 2010Director's details changed for Mr Steven Robert Mycroft on 2 October 2009
10 September 2010Director's details changed for Cavan John Mccarthy on 2 October 2009
10 September 2010Director's details changed for Sandra Lesley Mccarthy on 2 October 2009
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders
10 September 2010Director's details changed for Cavan John Mccarthy on 2 October 2009
10 September 2010Director's details changed for Mr Steven Robert Mycroft on 2 October 2009
10 September 2010Director's details changed for Sandra Lesley Mccarthy on 2 October 2009
10 September 2010Director's details changed for Sandra Lesley Mccarthy on 2 October 2009
10 September 2010Secretary's details changed for Sandra Lesley Mccarthy on 2 October 2009
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders
10 September 2010Director's details changed for Cavan John Mccarthy on 2 October 2009
10 June 2010Amended accounts made up to 31 July 2009
10 June 2010Amended accounts made up to 31 July 2009
28 April 2010Total exemption small company accounts made up to 31 July 2009
28 April 2010Total exemption small company accounts made up to 31 July 2009
19 February 2010Registered office address changed from 23 Glatton Road Sawtry Huntingdon Cambridgeshire PE28 5SY United Kingdom on 19 February 2010
19 February 2010Registered office address changed from 23 Glatton Road Sawtry Huntingdon Cambridgeshire PE28 5SY United Kingdom on 19 February 2010
28 July 2009Return made up to 27/07/09; full list of members
28 July 2009Return made up to 27/07/09; full list of members
2 June 2009Total exemption small company accounts made up to 31 July 2008
2 June 2009Total exemption small company accounts made up to 31 July 2008
7 November 2008Registered office changed on 07/11/2008 from 22 glatton road sawtry huntingdon cambridgeshire P28 5SY england
7 November 2008Registered office changed on 07/11/2008 from 22 glatton road sawtry huntingdon cambridgeshire P28 5SY england
14 October 2008Registered office changed on 14/10/2008 from the firs cold newton road cold newton leicester LE7 9DA
14 October 2008Registered office changed on 14/10/2008 from the firs cold newton road cold newton leicester LE7 9DA
18 September 2008Return made up to 27/07/08; full list of members
18 September 2008Return made up to 27/07/08; full list of members
20 August 2008Director appointed steven robert mycroft
20 August 2008Director appointed steven robert mycroft
15 May 2008Total exemption small company accounts made up to 31 July 2007
15 May 2008Total exemption small company accounts made up to 31 July 2007
12 October 2007Return made up to 27/07/07; full list of members
12 October 2007Return made up to 27/07/07; full list of members
28 November 2006Total exemption small company accounts made up to 31 July 2006
28 November 2006Total exemption small company accounts made up to 31 July 2006
18 September 2006Return made up to 27/07/06; full list of members
18 September 2006Return made up to 27/07/06; full list of members
16 May 2006Total exemption small company accounts made up to 31 July 2005
16 May 2006Total exemption small company accounts made up to 31 July 2005
22 August 2005Return made up to 27/07/05; full list of members
22 August 2005Return made up to 27/07/05; full list of members
21 April 2005Total exemption small company accounts made up to 31 July 2004
21 April 2005Total exemption small company accounts made up to 31 July 2004
27 January 2005Return made up to 27/07/04; full list of members
27 January 2005Return made up to 27/07/04; full list of members
27 May 2004Total exemption small company accounts made up to 31 July 2003
27 May 2004Total exemption small company accounts made up to 31 July 2003
7 August 2003Return made up to 27/07/03; full list of members
7 August 2003Return made up to 27/07/03; full list of members
8 May 2003Total exemption small company accounts made up to 31 July 2002
8 May 2003Total exemption small company accounts made up to 31 July 2002
30 October 2002Return made up to 27/07/02; full list of members
30 October 2002Return made up to 27/07/02; full list of members
3 May 2002Total exemption small company accounts made up to 31 July 2001
3 May 2002Total exemption small company accounts made up to 31 July 2001
30 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 July 2001Total exemption small company accounts made up to 31 August 2000
18 July 2001Total exemption small company accounts made up to 31 August 2000
8 July 2001Accounting reference date shortened from 31/08/01 to 31/07/01
8 July 2001Accounting reference date shortened from 31/08/01 to 31/07/01
29 August 2000Return made up to 27/07/00; full list of members
29 August 2000Return made up to 27/07/00; full list of members
28 July 2000Particulars of mortgage/charge
28 July 2000Particulars of mortgage/charge
27 January 2000Accounts for a dormant company made up to 31 August 1999
27 January 2000Accounts for a dormant company made up to 31 August 1999
25 August 1999Return made up to 27/07/99; no change of members
25 August 1999Return made up to 27/07/99; no change of members
26 March 1999Registered office changed on 26/03/99 from: alliance house 6 bishop street leicester. LE1 6AF
26 March 1999Registered office changed on 26/03/99 from: alliance house 6 bishop street leicester. LE1 6AF
4 November 1998Accounts for a dormant company made up to 31 August 1998
4 November 1998Accounts for a dormant company made up to 31 August 1998
9 October 1998Return made up to 27/07/98; full list of members
9 October 1998Return made up to 27/07/98; full list of members
23 July 1998Return made up to 27/07/97; full list of members
23 July 1998Return made up to 27/07/97; full list of members
18 May 1998Accounts for a dormant company made up to 31 August 1997
18 May 1998Accounts for a dormant company made up to 31 August 1997
27 June 1997Accounts for a dormant company made up to 31 August 1996
27 June 1997Ad 17/06/97--------- £ si 998@1=998 £ ic 2/1000
27 June 1997Accounts for a dormant company made up to 31 August 1996
27 June 1997Ad 17/06/97--------- £ si 998@1=998 £ ic 2/1000
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
2 August 1996Return made up to 27/07/96; no change of members
2 August 1996Return made up to 27/07/96; no change of members
7 August 1995Return made up to 27/07/95; no change of members
7 August 1995Return made up to 27/07/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
15 August 1994Return made up to 27/07/94; full list of members
15 August 1994Return made up to 27/07/94; full list of members
27 July 1993Incorporation
27 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing