EPOS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Anthony Diamond as a director on 2024-10-18

View Document

06/02/256 February 2025 Termination of appointment of Timothy Griffiths as a director on 2024-10-18

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Termination of appointment of Julie Ann Griffiths as a director on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Anthony Diamond on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Dennis Anthony Griffiths on 2023-11-21

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Purchase of own shares.

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2023-05-15

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 CESSATION OF JULIE ANN GRIFFITHS AS A PSC

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED MR TIMOTHY GRIFFITHS

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN GRIFFITHS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 ADOPT ARTICLES 01/03/2014

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINS

View Document

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 03/05/11 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1127 June 2011 03/05/11 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ANTHONY DIAMOND

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR JOHN ALFRED BEVAN

View Document

27/06/1127 June 2011 03/05/11 STATEMENT OF CAPITAL GBP 100

View Document

05/05/115 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 1ST FLOOR NATHANIEL HOUSE DAVID STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND,MID GLAMORGAN CF31 3SA

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GRIFFITHS / 05/06/2008

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENNIS GRIFFITHS / 05/06/2008

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENNIS GRIFFITHS / 05/06/2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 NC INC ALREADY ADJUSTED 21/05/03

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0130 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

24/07/0024 July 2000 £ NC 1000/2000 18/07/00

View Document

24/07/0024 July 2000 ADOPT MEM AND ARTS 18/07/00

View Document

24/07/0024 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: NATHANIEL HOUSE DAVID STREET, BRIDGEND INDUSTRIAL ES, BRIDGEND MID GLAMORGAN CF31 3SA

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 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