EPOD SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-09-30 |
17/12/2417 December 2024 | Termination of appointment of Katherine Hearns as a director on 2024-12-17 |
17/12/2417 December 2024 | Termination of appointment of Jade Roy as a secretary on 2024-12-17 |
17/12/2417 December 2024 | Appointment of Mrs Jade Roy as a secretary on 2024-12-17 |
14/10/2414 October 2024 | Termination of appointment of Alastair Scott Broom as a director on 2024-10-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
02/02/222 February 2022 | Appointment of Mrs Katherine Hearns as a director on 2022-02-01 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/12/2016 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ SCOTLAND |
28/11/1828 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SCOTT BROOM / 01/07/2016 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
07/03/187 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
09/02/179 February 2017 | 30/09/16 TOTAL EXEMPTION FULL |
02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 21 WALKER STREET EDINBURGH EH3 7HX UNITED KINGDOM |
15/05/1615 May 2016 | CURRSHO FROM 28/02/2017 TO 30/09/2016 |
29/04/1629 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
02/02/162 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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