- Company Overview for EPS SERVICES & TOOLING LIMITED (07458736)
- Filing history for EPS SERVICES & TOOLING LIMITED (07458736)
- People for EPS SERVICES & TOOLING LIMITED (07458736)
- Charges for EPS SERVICES & TOOLING LIMITED (07458736)
- More for EPS SERVICES & TOOLING LIMITED (07458736)
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) |
---|---|---|---|
30 Nov 2022 | MR04 | Satisfaction of charge 074587360005 in full | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Nicholas Edward Palmer on 27 August 2021 | |
13 Jul 2022 | TM01 | Termination of appointment of James Tyrrell as a director on 13 July 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
14 Oct 2021 | AP03 | Appointment of Mrs Carolyn Sarah Holt as a secretary on 1 October 2021 | |
14 Oct 2021 | TM02 | Termination of appointment of Jeffrey Gordon Jenkins as a secretary on 30 September 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
14 Dec 2020 | CH01 | Director's details changed for Stephen Mcdougall Goodlad on 14 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr James Tyrrell on 14 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Nicholas Edward Palmer on 14 December 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Nicholas Edward Palmer as a person with significant control on 14 December 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
05 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
12 Aug 2019 | MR01 | Registration of charge 074587360006, created on 27 July 2019 | |
09 May 2019 | AD01 | Registered office address changed from Eps Services & Tooling Ltd Ford Road Wiveliscombe Taunton Somerset TA4 2RE to Unit 2, Edwards Industrial Estate Sandys Moor Wiveliscombe Taunton Somerset TA4 2TU on 9 May 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Nicholas Edward Palmer as a person with significant control on 14 July 2017 |