EPRODUCT HIVE LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Certificate of change of name

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Change of details for Mr Adrian Sinclair Lewis as a person with significant control on 2024-08-24

View Document

26/08/2426 August 2024 Cessation of Profile Ict Limited as a person with significant control on 2024-08-24

View Document

26/08/2426 August 2024 Notification of Adrian Sinclair Lewis as a person with significant control on 2024-08-24

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

30/06/2430 June 2024 Termination of appointment of Colin James Cranswick as a director on 2024-06-30

View Document

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

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

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

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 COMPANY NAME CHANGED PROFILE ICT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

21/07/2021 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/2029 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 01/04/2020

View Document

20/05/2020 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/2020 May 2020 ADOPT ARTICLES 01/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/12/163 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/11/1423 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/12/127 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 15/03/11 STATEMENT OF CAPITAL GBP 203

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/12/1018 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SINCLAIR LEWIS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES CRANSWICK / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ZEAL

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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