EPROFILER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Barclays Bank Chambers High Street 18 High Street Tenby SA70 7HD Wales to 271 High Street Berkhamsted Hertfordshire HP4 1AA on 2025-07-28

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Termination of appointment of Paul Anthony Evans as a director on 2025-01-20

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

14/02/2514 February 2025 Registered office address changed from Grendon Lodge Long Street Atherstone Warwickshire CV9 1BA England to Barclays Bank Chambers High Street 18 High Street Tenby SA70 7HD on 2025-02-14

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

07/10/247 October 2024 Director's details changed for Prof. Dr. Vengadesh Periasamy on 2024-10-06

View Document

06/10/246 October 2024 Director's details changed for Dr. Sara Talebi on 2024-10-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Cessation of Vengadesh Periasamy as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Notification of a person with significant control statement

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

25/09/2325 September 2023 Appointment of Mr David Christopher Lane as a director on 2023-09-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Registered office address changed from Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HD United Kingdom to Grendon Lodge Long Street Atherstone Warwickshire CV9 1BA on 2023-06-12

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Second filing of Confirmation Statement dated 2022-03-08

View Document

08/03/228 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

14/02/2214 February 2022 Sub-division of shares on 2022-01-31

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/12/2116 December 2021 Appointment of Mr. David Christopher Lane as a director on 2021-12-16

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Registered office address changed from 18 the Alexander Partnership Ltd 18 High Street Tenby Pembrokeshire SA70 7HD Wales to Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HD on 2021-06-16

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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