About

Registered Number: 06245862
Date of Incorporation: 14/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 10 Eaton Park, Eaton Bray, Dunstable, Bedfordshire, LU6 2SR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.