CUNNINGHAMS EPOS GROUP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

21/03/2521 March 2025 Notification of Vesta Software Group Limited as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Cessation of Jonas Computing (Uk) Limited as a person with significant control on 2025-01-01

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Statement of capital on 2025-01-27

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Resolutions

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

30/08/2430 August 2024 Termination of appointment of David Innes Swanston as a director on 2024-08-30

View Document

23/11/2323 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

23/11/2323 November 2023 Registered office address changed from Headley Technology Park Middle Lane Wythall Birmingham Warwickshire B38 0DS to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

03/03/233 March 2023 Certificate of change of name

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012210950003

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CZAJA

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT CZAJA

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE QUINN

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM MCNALLY

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR BARRY ALAN SYMONS

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANE KAYE-BAILEY

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RAYMOND MAC / 02/10/2014

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR STEPHEN MCNALLY

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JEFFREY RAYMOND MAC

View Document

11/10/1411 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

08/04/148 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 1840

View Document

29/08/1329 August 2013 ALTER ARTICLES 15/08/2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED RAYMOND ANGUS MACDONALD CZAJA

View Document

04/06/134 June 2013 DIRECTOR APPOINTED JANE ANNE ELIZABETH KAYE-BAILEY

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

14/01/1314 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GLOVER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GLOVER

View Document

19/07/1219 July 2012 SECTION 519

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

04/01/114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR POLLY WARD

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN GLOVER / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE CZAJA / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY JAMES QUINN / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JOANNE WARD / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED LAWRENCE BAILEY

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 132 ALCESTER ROAD MOSELEY BIRMINGHAM B13 8EE

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/01/9515 January 1995

View Document

15/01/9515 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/12/933 December 1993 Accounts for a small company made up to 1993-07-31

View Document

02/12/932 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/93

View Document

02/12/932 December 1993 POS 1000X �1 SHRS 26/10/93 DISAPP PRE-EMPT RIGHTS 22/10/93 POS 490X �1 SHRS 26/10/93

View Document

02/12/932 December 1993 � IC 4000/2510 26/10/93 � SR 1490@1=1490

View Document

29/11/9329 November 1993 ADOPT MEM AND ARTS 26/10/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993

View Document

07/12/927 December 1992 Accounts for a small company made up to 1992-07-31

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/01/9210 January 1992 Accounts for a small company made up to 1991-07-31

View Document

10/01/9210 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992

View Document

04/01/914 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 Accounts for a medium company made up to 1990-07-31

View Document

04/01/914 January 1991

View Document

04/01/914 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/90

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/02/905 February 1990 Accounts for a small company made up to 1989-07-31

View Document

19/01/9019 January 1990

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 Accounts for a small company made up to 1988-07-31

View Document

10/03/8910 March 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

10/03/8910 March 1989

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/02/8810 February 1988

View Document

10/02/8810 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 Accounts for a small company made up to 1987-07-31

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986

View Document

04/03/864 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/07/85

View Document

18/10/8218 October 1982 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

12/05/7712 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/07/76

View Document

30/07/7530 July 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company