EPROPELLED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Nabeel Shirazee as a director on 2025-05-29

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

17/02/2517 February 2025 Appointment of Mr Henry Francis Sullivan Brown as a director on 2024-11-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Director's details changed for Mr Narotam Singh Grewal on 2024-11-20

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Matthew Jo Taylor as a director on 2023-11-16

View Document

24/08/2324 August 2023 Appointment of Mr Narotam Singh Grewal as a director on 2023-08-23

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

25/04/2325 April 2023 Termination of appointment of Tim Quaglieri as a secretary on 2023-04-25

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Matthew Jo Taylor as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/10/1918 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

09/10/199 October 2019 COMPANY NAME CHANGED ELECTRONICA PRODUCTS LIMITED CERTIFICATE ISSUED ON 09/10/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPROPELLED INC

View Document

02/09/192 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

06/08/186 August 2018 SECRETARY APPOINTED DR NABEEL AHMED SHIRAZEE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY LEONARD DOVEY

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAROTH

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD DOVEY

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NABEEL AHMED SHIRAZEE / 06/03/2018

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LEONARD DOVEY / 22/02/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MICHAEL IAN BAROTH

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR LEONARD DOVEY

View Document

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

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NABEEL AHMED SHIRAZEE / 08/01/2013

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BREWER

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NABEEL AHMED SHIRAZEE / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED FREDERIC PETER BREWER

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY MUSA ARIKAT

View Document

21/07/0821 July 2008 SECRETARY APPOINTED LEONARD DOVEY

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 25 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9TZ

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 22 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DY

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: CARDIFF BUSINESS TECHNOLOGY CENTRE SENGHENYDD ROAD CARDIFF CF2 4AG

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

10/12/9810 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information