EPSILIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/02/1719 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPENCER / 19/02/2017

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM 47 FARTHING DRIVE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2TR

View Document

19/02/1719 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROL JANE SPENCER / 19/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/06/131 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/05/1128 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SPENCER / 20/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCER / 02/06/2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: C/O ROBINSONS 5 UNDERWOOD STREET LONDON N1 7LY

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 40 RADBURN WAY LETCHWORTH HERTFORDSHIRE SG6 2JW

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 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