- 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) |
---|---|---|---|
08 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
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
|
|
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
|
|
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
|
|
01 Apr 2011 | TM01 | Termination of appointment of Susan Buhagiar as a director |