EPROPELLED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Termination of appointment of Nabeel Shirazee as a director on 2025-05-29 |
02/05/252 May 2025 | Micro company accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
17/02/2517 February 2025 | Appointment of Mr Henry Francis Sullivan Brown as a director on 2024-11-19 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/11/2420 November 2024 | Director's details changed for Mr Narotam Singh Grewal on 2024-11-20 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Termination of appointment of Matthew Jo Taylor as a director on 2023-11-16 |
24/08/2324 August 2023 | Appointment of Mr Narotam Singh Grewal as a director on 2023-08-23 |
14/07/2314 July 2023 | Micro company accounts made up to 2022-12-31 |
25/04/2325 April 2023 | Registered office address changed from Suffolk House Trade Street Cardiff CF10 5DT to Unit 5 Herald Court Sir William Lyons Road Coventry CV4 7EZ on 2023-04-25 |
25/04/2325 April 2023 | Termination of appointment of Tim Quaglieri as a secretary on 2023-04-25 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/02/2328 February 2023 | Appointment of Mr Matthew Jo Taylor as a director on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
18/10/1918 October 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
09/10/199 October 2019 | COMPANY NAME CHANGED ELECTRONICA PRODUCTS LIMITED CERTIFICATE ISSUED ON 09/10/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPROPELLED INC |
02/09/192 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CURRSHO FROM 31/12/2018 TO 30/09/2018 |
06/08/186 August 2018 | SECRETARY APPOINTED DR NABEEL AHMED SHIRAZEE |
06/08/186 August 2018 | APPOINTMENT TERMINATED, SECRETARY LEONARD DOVEY |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAROTH |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LEONARD DOVEY |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NABEEL AHMED SHIRAZEE / 06/03/2018 |
06/03/186 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / LEONARD DOVEY / 22/02/2018 |
06/03/186 March 2018 | DIRECTOR APPOINTED MR MICHAEL IAN BAROTH |
06/03/186 March 2018 | DIRECTOR APPOINTED MR LEONARD DOVEY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR NABEEL AHMED SHIRAZEE / 08/01/2013 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/01/145 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/12/1213 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
06/01/116 January 2011 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC BREWER |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NABEEL AHMED SHIRAZEE / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0930 June 2009 | DIRECTOR APPOINTED FREDERIC PETER BREWER |
15/12/0815 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY MUSA ARIKAT |
21/07/0821 July 2008 | SECRETARY APPOINTED LEONARD DOVEY |
18/12/0718 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/01/0411 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 25 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9TZ |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
04/10/024 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
05/02/015 February 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
25/04/0025 April 2000 | REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 22 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DY |
13/01/0013 January 2000 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: CARDIFF BUSINESS TECHNOLOGY CENTRE SENGHENYDD ROAD CARDIFF CF2 4AG |
09/12/999 December 1999 | NEW SECRETARY APPOINTED |
09/12/999 December 1999 | SECRETARY RESIGNED |
23/12/9823 December 1998 | NEW DIRECTOR APPOINTED |
14/12/9814 December 1998 | NEW SECRETARY APPOINTED |
14/12/9814 December 1998 | DIRECTOR RESIGNED |
14/12/9814 December 1998 | SECRETARY RESIGNED |
14/12/9814 December 1998 | REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
10/12/9810 December 1998 | 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