EPITOMY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Jonathan Richard Croyden as a director on 2025-04-01

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/11/2321 November 2023

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

05/05/225 May 2022 Registered office address changed from Hawk Works 109 Mary Street Sheffield South Yorkshire S1 4RT to Logistics House Buckshaw Avenue Chorley PR6 7AJ on 2022-05-05

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 50903

View Document

24/10/1324 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1318 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SHARE CONVERSION 26/02/2013

View Document

11/04/1311 April 2013 CONSOLIDATION 26/02/13

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM BRINCLIFFE HOUSE 59 WOSTENHOLM ROAD SHEFFIELD YORKSHIRE S7 1LE

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN HOPKINSON

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/111 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANTHONY HOPKINSON / 12/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAEVE PATRICIA GERAGHTY / 01/01/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAEVE GERAGHTY

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANTHONY HOPKINSON / 01/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY THOMAS VERNON

View Document

02/07/092 July 2009 SECRETARY APPOINTED MR ANDREW BRYAN VERNON

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 NC INC ALREADY ADJUSTED 15/01/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED E-ZEE SOFTWARE LIMITED CERTIFICATE ISSUED ON 20/08/02

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0127 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 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