Advanced company searchLink opens in new window

ENGINEERED PERFORMANCE COATINGS LTD

Company number 07009531

Filter by category

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)
15 Apr 2019 MR04 Satisfaction of charge 070095310004 in full
15 Apr 2019 MR04 Satisfaction of charge 2 in full
27 Mar 2019 MR04 Satisfaction of charge 1 in full
27 Mar 2019 MR04 Satisfaction of charge 2 in part
27 Mar 2019 MR04 Satisfaction of charge 070095310004 in part
08 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
25 May 2018 MR01 Registration of charge 070095310005, created on 23 May 2018
11 May 2018 MR04 Satisfaction of charge 3 in full
08 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
24 Feb 2017 AP01 Appointment of Mr Darren Winnel as a director on 24 February 2017
02 Feb 2017 MR01 Registration of charge 070095310004, created on 1 February 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 AP02 Appointment of Epc Group Ltd as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of Darren Winnel as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of Richard John Prince as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of Rafal Pawel Tomaszek as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of James David Smith as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of Sally Morgan as a director on 6 October 2016
07 Oct 2016 TM01 Termination of appointment of Nathan Spencer Davies as a director on 6 October 2016
15 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 95,200
19 Mar 2015 CERTNM Company name changed flame spray technologies LTD\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10