EPSOTECH UK LTD.

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/03/2527 March 2025 Appointment of Mr Predrag Skender as a director on 2025-03-24

View Document

27/03/2527 March 2025 Termination of appointment of Richard Gregory Shaw as a director on 2025-03-24

View Document

27/03/2527 March 2025 Termination of appointment of Jordan Donaldson as a director on 2025-03-24

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Tom Harkins as a director on 2024-05-07

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Appointment of Jordan Donaldson as a director on 2023-05-03

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Statement of capital on 2022-04-08

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0978250007

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM VSG ROYALITE CLIFTONHALL ROAD NEWBRIDGE EDINBURGH EH28 8PW SCOTLAND

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED VITA THERMOPLASTIC SHEET LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ACHIM HIRZ

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ACHIM HIRZ

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN EH28 8TW

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM VSG ROYALITE CLIFTONHALL ROAD NEWBRIDGE EDINBURGH EH28 8PW SCOTLAND

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED RICHARD GREGORY SHAW

View Document

17/09/1517 September 2015 REDUCE ISSUED CAPITAL 17/09/2015

View Document

17/09/1517 September 2015 17/09/15 STATEMENT OF CAPITAL GBP 19042057.00

View Document

17/09/1517 September 2015 SOLVENCY STATEMENT DATED 17/09/15

View Document

17/09/1517 September 2015 STATEMENT BY DIRECTORS

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED ACHIM GEORGE PETER HIRZ

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR WINFRIED SCHALLER

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MATTHIAS VON BUZAY

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER PERKINS

View Document

19/03/1519 March 2015 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAUNDRELL

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MELTHAM

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MENENDEZ

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY VITA INDUSTRIAL (UK) LIMITED

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0978250006

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0978250005

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0978250005

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0978250004

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN ROUND

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WINFRIED FRANZ SCHALLER / 27/12/2012

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY MENENDEZ / 06/02/2013

View Document

09/05/139 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 14/06/2011

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JOHN DAVID MELTHAM

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURLEY

View Document

12/11/1012 November 2010 09/11/10 STATEMENT OF CAPITAL GBP 26042057

View Document

12/11/1012 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/109 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINFRIED FRANZ SHALLER / 12/12/2009

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 ADOPT ARTICLES 26/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED TOM HARKINS

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED ROGER JAMES PERKINS

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED DARREN ROUND

View Document

04/02/104 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1014 January 2010 ADOPT ARTICLES 29/12/2009

View Document

14/01/1014 January 2010 30/12/09 STATEMENT OF CAPITAL GBP 24042057

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BURLEY / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WINFRIED FRANZ SHALLER / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY MENENDEZ / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD MAUNDRELL / 01/10/2009

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OLIVER

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 01/05/2008

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/10/2008

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED WINFRIED FRANZ SHALLER

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TAYLOR

View Document

06/11/086 November 2008 ADOPT ARTICLES 20/10/2008

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HARRIS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 £ NC 5000000/14042057 01/

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 01/11/07

View Document

07/11/077 November 2007 MEMORANDUM OF ASSOCIATION

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 PARTIC OF MORT/CHARGE *****

View Document

16/08/0516 August 2005 MEMORANDUM OF ASSOCIATION

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0515 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED ROYALITE PLASTICS LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

14/07/9814 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/98

View Document

14/07/9814 July 1998 S386 DISP APP AUDS 13/07/98

View Document

14/07/9814 July 1998 S366A DISP HOLDING AGM 13/07/98

View Document

14/07/9814 July 1998 S252 DISP LAYING ACC 13/07/98

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: NEWBRIDGE MIDLOTHIAN EH28 81W

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

19/05/8719 May 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

10/04/8710 April 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/863 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 MEMORANDUM OF ASSOCIATION

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/863 June 1986 NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 MEMORANDUM OF ASSOCIATION

View Document

12/05/8612 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/86

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

13/03/8613 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8613 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information