Advanced company searchLink opens in new window

EPS SERVICES & TOOLING LIMITED

Company number 07458736

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)
20 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 590,000
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 MR01 Registration of charge 074587360005, created on 16 July 2014
21 Jan 2014 AP01 Appointment of Mr James Tyrrell as a director
16 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 590,000
10 Jan 2014 AP01 Appointment of Stephen Mcdougall Goodlad as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 30 December 2012
16 Jan 2013 AD01 Registered office address changed from Hardwick House Prospect Place Old Town Swindon Wiltshire SN1 3LJ on 16 January 2013
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 590,005
14 Apr 2011 TM01 Termination of appointment of Susan Buhagiar as a director
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Apr 2011 MG01 Duplicate mortgage certificatecharge no:1
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Apr 2011 TM01 Termination of appointment of Susan Buhagiar as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
01 Apr 2011 TM01 Termination of appointment of Susan Buhagiar as a director
02 Feb 2011 MEM/ARTS Memorandum and Articles of Association
13 Jan 2011 CERTNM Company name changed homeprime LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
13 Jan 2011 CONNOT Change of name notice
10 Jan 2011 AP03 Appointment of Jeffrey Gordon Jenkins as a secretary