EPIPHANY SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/245 December 2024 Registered office address changed from Albert Works Sidney Street Sheffield S1 4RG England to Globe Point, Third Floor 1 Globe Road Leeds LS11 5FD on 2024-12-05

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

13/05/2413 May 2024 Termination of appointment of Andrew Robert Fryatt as a director on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Christopher Hughes as a director on 2024-05-13

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Satisfaction of charge 053262420003 in full

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Satisfaction of charge 2 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 053262420004 in full

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2021-03-31

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD S9 2AG

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN SKIDMORE

View Document

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE QUIGLEY

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 AUD RES 519

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053262420003

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MR MICHAEL SPROT

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR MICHAEL SPROT

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR MARTIN BODDY

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY RYAN SCAIFE

View Document

21/03/1421 March 2014 VARIATION OF SHARES APPROVED 17/03/2014

View Document

21/03/1421 March 2014 SECTION 519

View Document

21/03/1421 March 2014 ADOPT ARTICLES 17/03/2014

View Document

20/03/1420 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 83-85 SHAMBLES STREET SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAW / 07/01/2013

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY SKIDMORE / 07/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WILLIAM QUIGLEY / 07/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / RYAN SCAIFE / 07/01/2013

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/128 March 2012 SUB-DIVISION 02/02/12

View Document

08/03/128 March 2012 ADOPT ARTICLES 02/02/2012

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ADOPT ARTICLES 19/12/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ROBERT SHAW

View Document

09/06/119 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/119 June 2011 05/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN SCAIFE / 01/07/2010

View Document

09/01/109 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM QUIGLEY / 10/07/2007

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM QUIGLEY / 06/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM QUIGLEY / 10/07/2007

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY SKIDMORE / 07/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/10/091 October 2009 SECRETARY APPOINTED RYAN SCAIFE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY SHANE QUIGLEY

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 15 QUEEN SQUARE HOUSE LEEDS WEST YORKSHIRE LS2 8AJ

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 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