E-A-P INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with no updates |
| 09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-08-28 with no updates |
| 14/08/2414 August 2024 | Director's details changed for Mr Morgan Burgoyne on 2024-08-14 |
| 27/04/2427 April 2024 | Previous accounting period shortened from 2024-05-02 to 2023-12-31 |
| 05/04/245 April 2024 | Total exemption full accounts made up to 2023-05-02 |
| 29/03/2429 March 2024 | Previous accounting period shortened from 2023-12-31 to 2023-05-02 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-28 with updates |
| 07/09/237 September 2023 | Notification of Tfc Europe Limited as a person with significant control on 2023-09-05 |
| 06/09/236 September 2023 | Cessation of Dean Oliviero as a person with significant control on 2023-09-05 |
| 03/08/233 August 2023 | Second filing of Confirmation Statement dated 2022-08-28 |
| 26/07/2326 July 2023 | Second filing of Confirmation Statement dated 2021-08-28 |
| 18/07/2318 July 2023 | Second filing of Confirmation Statement dated 2020-08-28 |
| 08/07/238 July 2023 | Second filing of Confirmation Statement dated 2019-08-28 |
| 28/06/2328 June 2023 | Second filing of Confirmation Statement dated 2018-08-28 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 15/06/2315 June 2023 | Second filing of Confirmation Statement dated 2017-08-28 |
| 08/06/238 June 2023 | Second filing of Confirmation Statement dated 2016-08-28 |
| 27/05/2327 May 2023 | Resolutions |
| 27/05/2327 May 2023 | Resolutions |
| 23/05/2323 May 2023 | Purchase of own shares. |
| 23/05/2323 May 2023 | Cancellation of shares. Statement of capital on 2016-06-17 |
| 11/05/2311 May 2023 | Appointment of Mr Christopher James Brown as a director on 2023-05-02 |
| 11/05/2311 May 2023 | Termination of appointment of Dean Oliviero as a director on 2023-05-02 |
| 11/05/2311 May 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
| 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 |
| 11/05/2311 May 2023 | Appointment of Mr Stephen John Sanders as a secretary on 2023-05-02 |
| 11/05/2311 May 2023 | Appointment of Mr Morgan Burgoyne as a director on 2023-05-02 |
| 11/05/2311 May 2023 | Appointment of Mr Kevin Godin as a director on 2023-05-02 |
| 11/05/2311 May 2023 | Appointment of Mr Kevin Mccarthy as a director on 2023-05-02 |
| 02/05/232 May 2023 | Annual accounts for year ending 02 May 2023 |
| 24/04/2324 April 2023 | Satisfaction of charge 2 in full |
| 24/04/2324 April 2023 | Satisfaction of charge 3 in full |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 05/09/225 September 2022 | Confirmation statement made on 2022-08-28 with no updates |
| 20/10/2120 October 2021 | Termination of appointment of Lyndsey Dale as a secretary on 2021-10-20 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/09/212 September 2021 | Confirmation statement made on 2021-08-28 with no updates |
| 09/07/219 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 31/08/2031 August 2020 | Confirmation statement made on 2020-08-28 with no updates |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
| 17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 09/01/209 January 2020 | SECRETARY APPOINTED MRS LYNDSEY DALE |
| 16/10/1916 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
| 28/08/1928 August 2019 | Confirmation statement made on 2019-08-28 with no updates |
| 15/05/1915 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN OLIVIERO |
| 24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN OLIVIERO / 03/01/2019 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 31/08/1831 August 2018 | Confirmation statement made on 2018-08-28 with no updates |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
| 03/08/183 August 2018 | DIRECTOR APPOINTED MR DEAN OLIVIERO |
| 12/06/1812 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN OLIVIERO |
| 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 |
| 09/10/179 October 2017 | S1096 COURT ORDER TO RECTIFY |
| 09/10/179 October 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 08/09/178 September 2017 | 28/08/17 Statement of Capital gbp 51 |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
| 29/06/1729 June 2017 | |
| 13/12/1613 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
| 10/11/1610 November 2016 | Confirmation statement made on 2016-08-28 with updates |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN OLIVIERO / 17/06/2016 |
| 17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GLOVER |
| 04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLOVER |
| 02/12/152 December 2015 | DIRECTOR APPOINTED MR DEAN OLIVIERO |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/09/1523 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
| 17/02/1517 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER |
| 17/02/1517 February 2015 | APPOINTMENT TERMINATED, SECRETARY JOANNE GLOVER |
| 17/02/1517 February 2015 | DIRECTOR APPOINTED MR DAVID ANTHONY GLOVER |
| 17/02/1517 February 2015 | DIRECTOR APPOINTED MRS JOANNE GLOVER |
| 16/09/1416 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/09/1318 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/09/1214 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
| 01/08/121 August 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN HILL |
| 01/08/121 August 2012 | SECRETARY APPOINTED MRS JOANNE GLOVER |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/09/1115 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
| 01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/09/108 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/08/0928 August 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/09/085 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/09/0713 September 2007 | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS |
| 21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/09/0621 September 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
| 22/11/0522 November 2005 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: MANCHESTER INDUSTRIAL CENTRE WATER STREET MANCHESTER M3 4JU |
| 08/09/058 September 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
| 08/09/058 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 24/06/0524 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/09/048 September 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
| 08/09/048 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 17/09/0317 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 17/09/0317 September 2003 | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
| 08/09/028 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 08/09/028 September 2002 | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
| 05/09/015 September 2001 | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
| 05/09/015 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 23/03/0123 March 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/03/0119 March 2001 | COMPANY NAME CHANGED E.A.P. (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 19/03/01 |
| 07/02/017 February 2001 | £ IC 200/102 08/11/00 £ SR 98@1=98 |
| 07/02/017 February 2001 | POS 98 £1 08/11/00 |
| 10/11/0010 November 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 22/09/0022 September 2000 | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
| 01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 21/09/9921 September 1999 | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
| 14/09/9814 September 1998 | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS |
| 14/09/9814 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 12/09/9712 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 12/09/9712 September 1997 | RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS |
| 09/09/969 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 09/09/969 September 1996 | RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS |
| 27/09/9527 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 27/09/9527 September 1995 | RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 14/09/9414 September 1994 | RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS |
| 14/09/9414 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 16/09/9316 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 16/09/9316 September 1993 | RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS |
| 23/10/9223 October 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/10/925 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
| 05/10/925 October 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 05/10/925 October 1992 | RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS |
| 03/10/913 October 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 16/09/9116 September 1991 | RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS |
| 26/09/9026 September 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 26/09/9026 September 1990 | ADOPT MEM AND ARTS 23/11/89 |
| 26/09/9026 September 1990 | RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS |
| 12/12/8912 December 1989 | RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS |
| 12/12/8912 December 1989 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 05/12/895 December 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 29/11/8929 November 1989 | ADOPT MEM AND ARTS 23/11/89 |
| 12/05/8912 May 1989 | £ NC 100/200 |
| 12/05/8912 May 1989 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/89 |
| 15/02/8915 February 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
| 01/02/891 February 1989 | RETURN MADE UP TO 23/12/88; NO CHANGE OF MEMBERS |
| 23/10/8723 October 1987 | 31/12/86 AMEND |
| 23/10/8723 October 1987 | RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS |
| 23/10/8723 October 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND |
| 25/09/8725 September 1987 | FULL ACCOUNTS MADE UP TO 31/03/87 |
| 25/09/8725 September 1987 | DIRECTOR RESIGNED |
| 28/01/8728 January 1987 | RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS |
| 28/01/8728 January 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
| 24/06/8224 June 1982 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/82 |
More Company Information
Recently Viewed
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