EPM SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
09/12/249 December 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Resolutions |
20/11/2420 November 2024 | Termination of appointment of Gary Christopher Kerr as a director on 2024-11-15 |
20/11/2420 November 2024 | Termination of appointment of Gary Christopher Kerr as a secretary on 2024-11-15 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-04-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/08/2328 August 2023 | Total exemption full accounts made up to 2023-04-30 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Director's details changed for Mr Gary Christopher Kerr on 2022-01-19 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
20/07/2120 July 2021 | Secretary's details changed for Gary Christopher Kerr on 2021-07-16 |
20/07/2120 July 2021 | Registered office address changed from Woodside House 14 William Street Paisley Renfrewshire PA1 2LZ to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 2021-07-20 |
20/07/2120 July 2021 | Director's details changed for Kevin William Mcginnigle on 2021-07-16 |
20/07/2120 July 2021 | Change of details for One Step Beyond Consultancy Ltd as a person with significant control on 2021-07-16 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/02/2112 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/10/1930 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/07/1827 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/10/1718 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MCGINNIGLE / 28/04/2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MCGINNIGLE / 02/03/2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, SECRETARY KAREN KERR |
12/08/1512 August 2015 | SECRETARY APPOINTED GARY CHRISTOPHER KERR |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MCGINNIGLE / 28/07/2015 |
28/07/1528 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT |
11/03/1511 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / KAREN KERR / 11/03/2015 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER KERR / 11/03/2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/07/1425 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/08/135 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/12/1221 December 2012 | DIRECTOR APPOINTED KEVIN WILLIAM MCGINNIGLE |
03/08/123 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/08/1119 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/07/1021 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
08/02/108 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR MIRREN CHAMBERS 41 GAUZE STREET PAISLEY RENFREWSHIRE PA1 1EX |
08/02/088 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
07/02/077 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/02/068 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 1 SILK STREET PAISLEY RENFREWSHIRE PA1 1HG |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/06/0527 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
07/02/057 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS |
01/03/041 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
17/03/0317 March 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 13 GLASGOW ROAD PAISLEY PA1 3QS |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | SECRETARY RESIGNED |
08/02/028 February 2002 | DIRECTOR RESIGNED |
05/02/025 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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