EPIC AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Change of details for Mr Barry Smethurst as a person with significant control on 2019-10-24

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/01/218 January 2021 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

08/01/218 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM SAMSON HOUSE EDWARD AVENUE NEWARK NG24 4UZ ENGLAND

View Document

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 15 NEWLAND LINCOLN LN1 1XG

View Document

31/08/1731 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SMETHURST / 24/01/2014

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O WILKIN CHAPMAN LLP THE MALTINGS BRAYFORD WHARF EAST LINCOLN LINCOLNSHIRE LN5 7AY ENGLAND

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/02/138 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR BARRY SMETHURST

View Document

05/02/135 February 2013 COMPANY NAME CHANGED WILCHAP (LINCOLN) 74 LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

05/02/135 February 2013 05/02/13 STATEMENT OF CAPITAL GBP 100

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

29/01/1329 January 2013 ADOPT MEM AND ARTS 25/01/2013

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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