EPOINT EMBEDDED COMPUTING LIMITED

Company Documents

DateDescription
31/07/2331 July 2023 Registered office address changed from Unit 14C Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2023-07-31

View Document

27/07/2327 July 2023 Court order in a winding-up (& Court Order attachment)

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Registered office address changed from 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Unit 14C Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN on 2022-11-11

View Document

22/12/2122 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

29/07/2129 July 2021 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2021-07-29

View Document

16/07/2116 July 2021 Registered office address changed from Rosyth Business Centre Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 2021-07-16

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELSH

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM WELSH

View Document

30/04/1930 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR GENIS CATA

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROY UNDERWOOD

View Document

05/10/185 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2017

View Document

05/10/185 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2018

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM WILLIAMTON HOUSE LOW CAUSEWAY CULROSS DUNFERMLINE FIFE KY12 8HL

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 1.4342

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/04/176 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1.3986

View Document

31/03/1731 March 2017 12/12/16 STATEMENT OF CAPITAL GBP 1.3141

View Document

31/03/1731 March 2017 16/02/16 STATEMENT OF CAPITAL GBP 1.3334

View Document

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

View Accounts

29/12/1629 December 2016 20/09/16 STATEMENT OF CAPITAL GBP 1.2941

View Document

29/12/1629 December 2016 15/04/16 STATEMENT OF CAPITAL GBP 1.2191

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR GENIS CATA

View Document

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR MICHAEL ROY UNDERWOOD

View Document

01/10/151 October 2015 ADOPT ARTICLES 25/09/2015

View Document

01/10/151 October 2015 SUB-DIVISION 25/09/15

View Document

01/10/151 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 1.1428

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 29/03/12 FOR FORM AR01

View Document

29/09/1529 September 2015 29/03/09 FULL LIST AMEND

View Document

29/09/1529 September 2015 21/09/08 STATEMENT OF CAPITAL GBP 1

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 29/03/10 FOR FORM AR01

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 29/03/15 FOR FORM AR01

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 29/03/14 FOR FORM AR01

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 29/03/13 FOR FORM AR01

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 29/03/11 FOR FORM AR01

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

26/09/1126 September 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/12/106 December 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECTION 175(5)(A)/ASSIGNATION AGREEMENT APPROVED 24/09/2010

View Document

11/06/1011 June 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER WELSH

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, NOVA HOUSE, 3 PONTON STREET, EDINBURGH, MIDLOTHIAN, EH3 9QQ

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR WILLIAM CHRISTOPHER WELSH

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 COMPANY NAME CHANGED E2C LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED AILEEN MCDONALD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED DONALD MCDONALD

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED E2C GROUP LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

29/03/0829 March 2008 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