Established in 2007, Eaton Park Embedded Software & It Services Ltd have registered office in Bedfordshire. We don't know the number of employees at this company. There are 2 directors listed as Perkins, Janice Anne, Perkins, David Graham for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKINS, David Graham | 14 May 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKINS, Janice Anne | 14 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AA01 - Change of accounting reference date | 09 January 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 13 January 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 12 June 2011 | |
AA - Annual Accounts | 09 January 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 19 November 2008 | |
225 - Change of Accounting Reference Date | 19 November 2008 | |
363a - Annual Return | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
NEWINC - New incorporation documents | 14 May 2007 |