E-A-P INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Morgan Burgoyne on 2024-08-14

View Document

27/04/2427 April 2024 Previous accounting period shortened from 2024-05-02 to 2023-12-31

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-05-02

View Document

29/03/2429 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-05-02

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

07/09/237 September 2023 Notification of Tfc Europe Limited as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Dean Oliviero as a person with significant control on 2023-09-05

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2022-08-28

View Document

26/07/2326 July 2023 Second filing of Confirmation Statement dated 2021-08-28

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2020-08-28

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2019-08-28

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2018-08-28

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2017-08-28

View Document

08/06/238 June 2023 Second filing of Confirmation Statement dated 2016-08-28

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

23/05/2323 May 2023 Purchase of own shares.

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2016-06-17

View Document

11/05/2311 May 2023 Appointment of Mr Christopher James Brown as a director on 2023-05-02

View Document

11/05/2311 May 2023 Termination of appointment of Dean Oliviero as a director on 2023-05-02

View Document

11/05/2311 May 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

11/05/2311 May 2023 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to Hale House Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Stephen John Sanders as a secretary on 2023-05-02

View Document

11/05/2311 May 2023 Appointment of Mr Morgan Burgoyne as a director on 2023-05-02

View Document

11/05/2311 May 2023 Appointment of Mr Kevin Godin as a director on 2023-05-02

View Document

11/05/2311 May 2023 Appointment of Mr Kevin Mccarthy as a director on 2023-05-02

View Document

02/05/232 May 2023 Annual accounts for year ending 02 May 2023

View Accounts

24/04/2324 April 2023 Satisfaction of charge 2 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 3 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/09/225 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

20/10/2120 October 2021 Termination of appointment of Lyndsey Dale as a secretary on 2021-10-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/09/212 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

31/08/2031 August 2020 Confirmation statement made on 2020-08-28 with no updates

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS LYNDSEY DALE

View Document

16/10/1916 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/08/1928 August 2019 Confirmation statement made on 2019-08-28 with no updates

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN OLIVIERO

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN OLIVIERO / 03/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 Confirmation statement made on 2018-08-28 with no updates

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR DEAN OLIVIERO

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN OLIVIERO

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 6 JUNCTION 19 INDUSTRIAL PARK OFF GREEN LANE HEYWOOD LANCASHIRE OL10 1NB

View Document

09/10/179 October 2017 S1096 COURT ORDER TO RECTIFY

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 28/08/17 Statement of Capital gbp 51

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

29/06/1729 June 2017

View Document

13/12/1613 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

10/11/1610 November 2016 Confirmation statement made on 2016-08-28 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN OLIVIERO / 17/06/2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE GLOVER

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GLOVER

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR DEAN OLIVIERO

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE GLOVER

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DAVID ANTHONY GLOVER

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS JOANNE GLOVER

View Document

16/09/1416 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/09/1214 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN HILL

View Document

01/08/121 August 2012 SECRETARY APPOINTED MRS JOANNE GLOVER

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/09/1115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: MANCHESTER INDUSTRIAL CENTRE WATER STREET MANCHESTER M3 4JU

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED E.A.P. (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

07/02/017 February 2001 £ IC 200/102 08/11/00 £ SR 98@1=98

View Document

07/02/017 February 2001 POS 98 £1 08/11/00

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 ADOPT MEM AND ARTS 23/11/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 ADOPT MEM AND ARTS 23/11/89

View Document

12/05/8912 May 1989 £ NC 100/200

View Document

12/05/8912 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/89

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 23/12/88; NO CHANGE OF MEMBERS

View Document

23/10/8723 October 1987 31/12/86 AMEND

View Document

23/10/8723 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/06/8224 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company