Endpoint Automation Services Limited

DataGardener
live
Micro

Endpoint Automation Services Limited

sc492994Private Limited With Share Capital

5 South Charlotte Street, Edinburgh, EH24AN
Incorporated

09/12/2014

Company Age

11 years

Directors

1

Employees

11

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Endpoint Automation Services Limited (sc492994) is a private limited with share capital incorporated on 09/12/2014 (11 years old) and registered in edinburgh, EH24AN. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 09/12/2014
EH24AN
11 employees

Financial Overview

Total Assets

£613.4K

Liabilities

£613.2K

Net Assets

£124

Est. Turnover

£2.16M

AI Estimated
Unreported
Cash

£337.9K

Key Metrics

11

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Filed Documents

41
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2023
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:12-12-2023
Resolution
Category:Resolution
Date:07-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2023
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:24-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Capital Allotment Shares
Category:Capital
Date:27-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Incorporation Company
Category:Incorporation
Date:09-12-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/10/2025
Latest Accounts31/03/2025

Trading Addresses

Titanium 1 King'S Inch Place, Renfrew, PA48WFRegistered
Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, PA34DA
Titanium 1 King'S Inch Place, Renfrew, PA48WFRegistered
Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA34DARegistered
5 South Charlotte Street, Edinburgh, EH24ANRegistered

Contact

01244747710
www.endpointautomation.co.uk
5 South Charlotte Street, Edinburgh, EH24AN