EPSILON BUSINESS SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

22/07/2422 July 2024 Termination of appointment of Nicholas Paul Wain as a director on 2024-07-22

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mr William Wallace Hastings on 2024-01-23

View Document

24/01/2424 January 2024 Director's details changed for Mr Bryan Nicholas Davies on 2024-01-23

View Document

24/01/2424 January 2024 Director's details changed for Mr Nicholas Paul Wain on 2024-01-23

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

20/10/2320 October 2023 Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-20

View Document

21/08/2321 August 2023 Termination of appointment of Richard Lynch as a director on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Mr Bryan Nicholas Davies as a director on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Mr Nicholas Paul Wain as a director on 2023-08-21

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Registered office address changed from Labs House 15-19 Office 807, Labs House 15-19 Bloomsbury Way London England WC1A 2th England to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 2023-01-19

View Document

25/11/2225 November 2022 Satisfaction of charge 029236520001 in full

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / EBS HOLDINGS LIMITED / 19/02/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR WILLIAM WALLACE HASTINGS

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR YUEN BULMER

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BRACE

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LYNCH / 18/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM

View Document

07/02/197 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR RICHARD LYNCH

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA ROBERTS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD EVANS

View Document

23/08/1823 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/04/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBS HOLDINGS LIMITED

View Document

12/06/1812 June 2018 CESSATION OF BERNARD ARTHUR EVANS AS A PSC

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JOHN RAYMOND SPENCER BRACE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 220 THE LINEN HALL 162 REGENT STREET LONDON W1B 5TB

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER RANKIN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS YUEN MAN ANNA BULMER

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/05/1510 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Document

12/05/1412 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN ROBERTS / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ARTHUR EVANS / 01/06/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ARTHUR EVANS / 28/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0413 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 162 REGENT STREET LONDON W1R 5TB

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/09/9511 September 1995 S252 DISP LAYING ACC 01/07/95

View Document

11/09/9511 September 1995 S366A DISP HOLDING AGM 01/07/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 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