EMPLOYEE PURCHASE FACILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registration of charge 033848860008, created on 2025-07-08 |
04/06/254 June 2025 | Change of details for Mrs Pauline Tinsley as a person with significant control on 2025-06-04 |
09/01/259 January 2025 | Micro company accounts made up to 2024-06-30 |
14/11/2414 November 2024 | Satisfaction of charge 033848860004 in full |
08/11/248 November 2024 | Registration of charge 033848860007, created on 2024-11-07 |
08/11/248 November 2024 | Registration of charge 033848860006, created on 2024-11-07 |
08/11/248 November 2024 | Satisfaction of charge 033848860005 in full |
04/10/244 October 2024 | Satisfaction of charge 2 in full |
04/10/244 October 2024 | Satisfaction of charge 3 in full |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Micro company accounts made up to 2023-06-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-02 with updates |
13/07/2313 July 2023 | Registration of charge 033848860004, created on 2023-07-07 |
13/07/2313 July 2023 | Registration of charge 033848860005, created on 2023-07-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Cessation of Ronald Tinsley as a person with significant control on 2022-11-04 |
12/12/2212 December 2022 | Termination of appointment of Paul John Meadows as a director on 2022-12-12 |
12/12/2212 December 2022 | Termination of appointment of Ronald Tinsley as a director on 2022-12-12 |
12/12/2212 December 2022 | Registered office address changed from Stable Yard R/O Gladstone Hall Greendale Road Port Sunlight Wirral CH62 4XB to Employee Purchase Facility Dock Road South Bromborough Wirral CH62 4SQ on 2022-12-12 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | 30/06/18 UNAUDITED ABRIDGED |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/04/1825 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
28/03/1728 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
05/07/165 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
01/04/161 April 2016 | 30/06/15 TOTAL EXEMPTION FULL |
03/07/153 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
20/04/1520 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
03/07/143 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
25/03/1425 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
04/07/134 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
05/02/135 February 2013 | 30/06/12 TOTAL EXEMPTION FULL |
12/06/1212 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
10/01/1210 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
20/09/1120 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/07/117 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD TINSLEY / 01/10/2009 |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TINSLEY / 01/10/2009 |
11/04/1111 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
04/02/114 February 2011 | DIRECTOR APPOINTED CAROLYN VICTORIA MEADOWS |
04/02/114 February 2011 | DIRECTOR APPOINTED ROSS GREGORY TINSLEY |
04/02/114 February 2011 | DIRECTOR APPOINTED PAUL JOHN MEADOWS |
11/08/1011 August 2010 | 11/06/10 NO CHANGES |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/07/084 July 2008 | RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS |
22/07/0722 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/02/079 February 2007 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/01/0618 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0529 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | DIRECTOR RESIGNED |
09/09/039 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
18/06/9918 June 1999 | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS |
24/02/9924 February 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
21/07/9821 July 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/07/984 July 1998 | S252 DISP LAYING ACC 26/06/98 |
04/07/984 July 1998 | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS |
21/06/9721 June 1997 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/9719 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/9719 June 1997 | NEW DIRECTOR APPOINTED |
17/06/9717 June 1997 | SECRETARY RESIGNED |
17/06/9717 June 1997 | DIRECTOR RESIGNED |
17/06/9717 June 1997 | REGISTERED OFFICE CHANGED ON 17/06/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
11/06/9711 June 1997 | 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