EPS SERVICES & TOOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Change of details for Mr Nicholas Edward Palmer as a person with significant control on 2024-07-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

07/08/247 August 2024 Cancellation of shares. Statement of capital on 2024-07-26

View Document

07/08/247 August 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/01/2430 January 2024 Cancellation of shares. Statement of capital on 2024-01-25

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

19/12/2319 December 2023 Purchase of own shares.

View Document

28/07/2328 July 2023 Satisfaction of charge 2 in full

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/06/2317 June 2023 Satisfaction of charge 074587360006 in full

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2013-05-15

View Document

17/04/2317 April 2023 Particulars of variation of rights attached to shares

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Purchase of own shares.

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Change of share class name or designation

View Document

28/03/2328 March 2023 Resolutions

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

30/11/2230 November 2022 Satisfaction of charge 074587360005 in full

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

14/10/2114 October 2021 Appointment of Mrs Carolyn Sarah Holt as a secretary on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Jeffrey Gordon Jenkins as a secretary on 2021-09-30

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TYRRELL / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD PALMER / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCDOUGALL GOODLAD / 14/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD PALMER / 14/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074587360006

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM EPS SERVICES & TOOLING LTD FORD ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2RE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD PALMER / 14/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074587360005

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JAMES TYRRELL

View Document

16/01/1416 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED STEPHEN MCDOUGALL GOODLAD

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 30/12/12 NO CHANGES

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM HARDWICK HOUSE PROSPECT PLACE OLD TOWN SWINDON WILTSHIRE SN1 3LJ

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/01/1231 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 STATEMENT OF CAPITAL GBP 590005

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/117 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

02/02/112 February 2011 ARTICLES OF ASSOCIATION

View Document

13/01/1113 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED HOMEPRIME LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED NICHOLAS EDWARD PALMER

View Document

10/01/1110 January 2011 SECRETARY APPOINTED JEFFREY GORDON JENKINS

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

02/12/102 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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