EPOS LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with updates |
| 21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1423 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/02/1421 February 2014 | APPOINTMENT TERMINATED, SECRETARY HENRIETTA PHILLIPS STOKES |
| 31/05/1331 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA PHILLIPS STOKES / 01/04/2013 |
| 31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WAYNE STOKES / 01/04/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM BRIDGE HOUSE 1-3 THE HIGHWAY GREAT STAUGHTON ST NEOTS CAMBRIDGESHIRE PE19 4DA |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/05/1124 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WAYNE STOKES / 20/05/2010 |
| 28/05/1028 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/07/093 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 15/10/0815 October 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 20/08/0720 August 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/01/0723 January 2007 | SECRETARY RESIGNED |
| 23/01/0723 January 2007 | NEW SECRETARY APPOINTED |
| 04/12/064 December 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 12/07/0512 July 2005 | SECRETARY'S PARTICULARS CHANGED |
| 12/07/0512 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 09/06/049 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
| 27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 17/07/0317 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
| 13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 24/06/0224 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
| 25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 26/07/0126 July 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
| 11/04/0111 April 2001 | NEW SECRETARY APPOINTED |
| 02/04/012 April 2001 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH |
| 02/04/012 April 2001 | SECRETARY RESIGNED |
| 21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 11/09/0011 September 2000 | SECRETARY'S PARTICULARS CHANGED |
| 22/06/0022 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
| 13/06/0013 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/06/0013 June 2000 | DIRECTOR RESIGNED |
| 15/05/0015 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/07/9926 July 1999 | COMPANY NAME CHANGED M&R 717 LIMITED CERTIFICATE ISSUED ON 27/07/99 |
| 20/05/9920 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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