EPM SOLUTIONS HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-04 with updates |
22/11/2422 November 2024 | Resolutions |
22/11/2422 November 2024 | Memorandum and Articles of Association |
18/11/2418 November 2024 | Cessation of Karen Kerr as a person with significant control on 2024-11-14 |
18/11/2418 November 2024 | Cessation of Gary Christopher Kerr as a person with significant control on 2024-11-14 |
18/11/2418 November 2024 | Notification of Epm Holdings E.O.T Limited as a person with significant control on 2024-11-14 |
18/11/2418 November 2024 | Appointment of Mr Kevin William Mcginnigle as a director on 2024-11-14 |
18/11/2418 November 2024 | Termination of appointment of Gary Christopher Kerr as a director on 2024-11-14 |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-11-14 |
18/11/2418 November 2024 | Certificate of change of name |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Director's details changed for Mr Gary Christopher Kerr on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from Woodside House 14 William Street Paisley Renfrewshire PA1 2LZ to 9 Glasgow Road Paisley PA1 3QS on 2022-01-19 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/03/2125 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/11/1927 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/09/1812 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/10/1724 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/08/1512 August 2015 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
15/06/1515 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER KERR / 11/03/2015 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 21 FORBES PLACE PAISLEY PA1 1UT |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/11/1329 November 2013 | CHANGE OF NAME 28/11/2013 |
29/11/1329 November 2013 | COMPANY NAME CHANGED EPM MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/11/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/07/115 July 2011 | 16/06/11 STATEMENT OF CAPITAL GBP 200 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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