About

Registered Number: 05677232
Date of Incorporation: 17/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 18c Kingsway Buildings Kingsway, Bridgend Industrial Estate, Bridgend, CF31 3YH,

 

Established in 2006, Eap Solutions Ltd are based in Bridgend. We don't currently know the number of employees at the business. This organisation has 5 directors listed as Newman, Christopher William Thomas, Newman, Christopher William Thomas, Pinkham, Christopher Thomas, Newman, Bridie, Newman, David Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Christopher William Thomas 17 January 2006 - 1
PINKHAM, Christopher Thomas 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Christopher William Thomas 06 January 2017 - 1
NEWMAN, Bridie 04 January 2016 06 January 2017 1
NEWMAN, David Brian 17 January 2006 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AP03 - Appointment of secretary 27 January 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 May 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 05 November 2012
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 25 September 2007
225 - Change of Accounting Reference Date 25 September 2007
363s - Annual Return 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.