EPSILON FS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

04/05/254 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/07/2324 July 2023 Change of details for Mr Patrick Copping as a person with significant control on 2023-07-12

View Document

24/07/2324 July 2023 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Patrick Copping on 2023-07-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

12/04/1812 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK COPPING

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/10/164 October 2016 COMPANY NAME CHANGED MIA VITA LTD CERTIFICATE ISSUED ON 04/10/16

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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