(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 076065530007, created on Fri, 26th Jun 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(42 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076065530006, created on Fri, 15th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Sep 2019. New Address: Finmere Park Orton Southgate Peterborough PE2 6YG. Previous address: Newark Road Peterborough PE1 5YD
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(23 pages)
|
(CH01) On Mon, 18th Mar 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Apr 2018 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076065530004, created on Tue, 18th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 076065530005, created on Tue, 18th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2018
| mortgage
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CH03) On Wed, 18th Apr 2018 secretary's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Nov 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076065530003, created on Thu, 12th Oct 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2017
| mortgage
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, August 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 11th Aug 2017: 200.00 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, August 2017
| resolution
|
Free Download
(16 pages)
|
(CH03) On Mon, 7th Aug 2017 secretary's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 19th Jul 2017 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) On Tue, 16th May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 100.00 GBP
capital
|
|
(CH01) On Thu, 19th May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 12th May 2016. New Address: Newark Road Peterborough PE1 5YD. Previous address: Epd (Essex) Ltd Fenland District Industrial Estate, Station Road Whittlesey Peterborough PE7 2EY
filed on: 12th, May 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076065530002, created on Thu, 5th May 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076065530001, created on Mon, 30th Nov 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(40 pages)
|
(CERTNM) Company name changed epd insulation LTDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed epd (essex) LTDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Mar 2015. New Address: Epd (Essex) Ltd Fenland District Industrial Estate, Station Road Whittlesey Peterborough PE7 2EY. Previous address: 22 Manorview Whittlesey PE7 1TF
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed alpha metal systems LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Tue, 15th Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 15th Apr 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 15th Apr 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 24th Apr 2012
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(20 pages)
|