EAP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Registered office address changed from Office 40, Apollo Business Village, Heol Persondy Aberkenfig Bridgend Bridgend County Borough CF32 9RF Wales to Forgeside House S08 Forgeside House Cardiff Bay Business Centre Cardiff Cardiff CF24 5FA on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Notification of Simeon Garcia as a person with significant control on 2023-11-25

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Appointment of Dorian Collier as a director on 2023-11-25

View Document

29/11/2329 November 2023 Appointment of Simeon Garcia as a director on 2023-11-25

View Document

29/11/2329 November 2023 Termination of appointment of Barbara Sonia Pinkham as a secretary on 2023-11-25

View Document

29/11/2329 November 2023 Cessation of Christopher Thomas Pinkham as a person with significant control on 2023-11-25

View Document

29/11/2329 November 2023 Termination of appointment of Barbara Sonia Pinkham as a director on 2023-11-25

View Document

29/11/2329 November 2023 Termination of appointment of Christopher Thomas Pinkham as a director on 2023-11-25

View Document

29/11/2329 November 2023 Appointment of Dorian Collier as a secretary on 2023-11-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from Unit 18C Kingsway Buildings Kingsway Bridgend Industrial Estate Bridgend CF31 3YH Wales to Office 40, Apollo Business Village, Heol Persondy Aberkenfig Bridgend Bridgend County Borough CF32 9RF on 2023-02-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWMAN

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN

View Document

17/12/2017 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2020

View Document

17/12/2017 December 2020 SECRETARY APPOINTED BARBARA SONIA PINKHAM

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS PINKHAM

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM UNIT 14 ABERGORKI INDUSTRIAL ESTATE FORMER BURBERRY FACTORY TREORCHY RHONDDA CYNON TAFF CF42 6DL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY BRIDIE NEWMAN

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 SECRETARY APPOINTED CHRISTOPHER WILLIAM THOMAS NEWMAN

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MRS BRIDIE NEWMAN

View Document

27/01/1627 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS PINKHAM / 25/10/2014

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 37 WYNDHAM STREET, TON PENTRE PENTRE MID GLAMORGAN CF41 7BA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS PINKHAM

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN

View Document

02/04/122 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM THOMAS NEWMAN / 17/01/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 24 PARRY STREET, TONPENTRE PENTRE RHONDDA CYNON TAF CF41 7AQ

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 37 WYNDHAM STREET, TON PENTRE PENTRE MID GLAMORGAN CF41 7BA

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document


More Company Information