EPAQ SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Stephen Radley on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Mr Stephen Radley as a person with significant control on 2023-06-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

21/03/2421 March 2024 Change of details for Sheffield Teaching Hospitals Nhs Foundation Trust as a person with significant control on 2018-03-01

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-07-06 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 4 ORCHARD HOUSE HATHERSAGE HALL BUSINESS CENTRE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BB

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEFFIELD TEACHING HOSPITALS NHS FOUNDATION TRUST

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RADLEY

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

06/10/176 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNETT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN MAJOR

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR LISA CAROLINE WALTON

View Document

07/12/157 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 17/09/13 STATEMENT OF CAPITAL GBP 117

View Document

07/02/137 February 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 SECRETARY APPOINTED KATRINA PIGOTT

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY GARY ROBINSON

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 7 LONG MEADOWGATE GARFORTH LEEDS WEST YORKSHIRE LS25 2BX

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MPX DEVELOPMENTS LIMITED

View Document

08/03/128 March 2012 DIRECTOR APPOINTED DR IAIN MICHAEL GOODHART

View Document

18/01/1218 January 2012 ARTICLES OF ASSOCIATION

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SECOND FILING FOR FORM AP01

View Document

19/08/1119 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MPX DEVELOPMENTS LIMITED / 17/08/2011

View Document

17/08/1117 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MPX DEVELOPMENTS LIMITED / 17/08/2011

View Document

17/08/1117 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MPX DEVELOPMENTS LIMITED / 17/08/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MS KIRSTEN AMANDA MAJOR

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MS KIRSTEN AMANDA MAJOR

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER RADLEY / 10/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN BENNETT / 10/08/2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINACRE

View Document

14/12/1014 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM SMITH

View Document

27/08/1027 August 2010 SECRETARY APPOINTED GARY NIGEL ROBINSON

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 21 BRACKEN PARK SCARCROFT LEEDS WEST YORKSHIRE LS14 3HZ

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MPX DEVELOPMENTS LIMITED / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES LINACRE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER RADLEY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN BENNETT / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MPX DEVELOPMENTS LIMITED

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR LYNDON JUDD

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SHAREHOLDERS AGREEMENT 07/06/07

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 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