ENGINEERED PERFORMANCE COATINGS LTD
Company number 07009531
- Company Overview for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- Filing history for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- People for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- Charges for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
- More for ENGINEERED PERFORMANCE COATINGS LTD (07009531)
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
|
|
19 Mar 2015 | CERTNM |
Company name changed flame spray technologies LTD\certificate issued on 19/03/15
|