EPISTEME COMPUTER 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
23/07/2523 July 2025 NewChange of details for Mrs Sandra Lillian Chin as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewSecretary's details changed for Sandra Lillian Chin on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 2 the Lilacs Barkham Wokingham RG41 4UT England to 18 Kiln Ride Wokingham Berkshire RG40 3PL on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mrs Sandra Lillian Chin as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Vincent Brian Chin as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Vincent Brian Chin as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Vincent Brian Chin on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Vincent Brian Chin on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Sandra Lillian Chin on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Sandra Lillian Chin on 2025-07-22

View Document

03/02/253 February 2025 Director's details changed for Mr Vincent Brian Chin on 2025-02-01

View Document

03/02/253 February 2025 Change of details for Mr Vincent Brian Chin as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Change of details for Mrs Sandra Lillian Chin as a person with significant control on 2025-02-01

View Document

03/02/253 February 2025 Director's details changed for Mr Vincent Brian Chin on 2025-02-01

View Document

03/02/253 February 2025 Secretary's details changed for Sandra Lillian Chin on 2025-02-01

View Document

03/02/253 February 2025 Director's details changed for Mrs Sandra Lillian Chin on 2025-02-01

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 29 Arthur Road Wokingham Berkshire RG41 2SS to 2 the Lilacs Barkham Wokingham RG41 4UT on 2024-10-15

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Secretary's details changed for Sandra Chin on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/01/2025 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS SANDRA CHIN

View Document

01/07/111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHIN / 06/06/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 98 LONDON ROAD WOKINGHAM BERKSHIRE RG40 1YG

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 2 CUCKOO DRIVE HEATHFIELD EAST SUSSEX TN21 8AR

View Document

21/05/9921 May 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 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