EPOD SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-03-27

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

07/04/257 April 2025 Appointment of Mrs Jade Roy as a director on 2025-03-27

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Change of details for Mr Colin Mccreadie as a person with significant control on 2025-03-27

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Appointment of Dr David Alan Milroy as a director on 2025-03-27

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Statement of capital on 2025-03-27

View Document

27/03/2527 March 2025 Resolutions

View Document

17/12/2417 December 2024 Appointment of Mrs Jade Roy as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Katherine Hearns as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Katherine Hearns as a director on 2024-12-17

View Document

02/12/242 December 2024 Change of details for Mr William Mccreadie as a person with significant control on 2024-12-02

View Document

25/11/2425 November 2024 Change of details for Mr Colin Mccreadie as a person with significant control on 2024-10-04

View Document

25/11/2425 November 2024 Resolutions

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

11/10/2411 October 2024 Termination of appointment of Alastair Scott Broom as a director on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

01/03/221 March 2022 Sub-division of shares on 2022-01-19

View Document

02/02/222 February 2022 Appointment of Mrs Katherine Hearns as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Mrs Katherine Hearns as a director on 2022-02-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

01/10/191 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 115928

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 107595

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 ADOPT ARTICLES 15/03/2019

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ SCOTLAND

View Document

28/11/1828 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 99262

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SCOTT BROOM / 01/07/2016

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF ALASTAIR BROOM AS A PSC

View Document

14/03/1814 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 89262

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 84262.00

View Document

21/06/1721 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 82959

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/02/179 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 69344

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 21 WALKER STREET EDINBURGH EH3 7HX

View Document

16/06/1616 June 2016 28/05/16 STATEMENT OF CAPITAL GBP 65259

View Document

20/05/1620 May 2016 SECOND FILING FOR FORM SH01

View Document

15/05/1615 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 62008

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

02/02/162 February 2016 COMPANY NAME CHANGED LISTER SQUARE (NO. 228) LIMITED CERTIFICATE ISSUED ON 02/02/16

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

26/01/1626 January 2016 CURRSHO FROM 31/01/2017 TO 30/09/2016

View Document

26/01/1626 January 2016 22/01/16 STATEMENT OF CAPITAL GBP 62008

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED WILLIAM MCCREADIE

View Document

26/01/1626 January 2016 ADOPT ARTICLES 21/01/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED ALASTAIR SCOTT BROOM

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR DAVID HODGSON

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED COLIN MCCREADIE

View Document

08/01/168 January 2016 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