EPIC SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
04/06/194 June 2019 STRUCK OFF AND DISSOLVED

View Document

21/11/1821 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED EPIC CAR HIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

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

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 89 SNEINTON DALE NOTTINGHAM NG2 4LQ ENGLAND

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/12/1625 December 2016 APPOINTMENT TERMINATED, DIRECTOR IMRAN SHAREEF

View Document

25/12/1625 December 2016 DIRECTOR APPOINTED MR GEORGE PHILLIP LEE

View Document

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

08/12/158 December 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

09/09/159 September 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

18/06/1518 June 2015 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