EPSILON OIL LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a members' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

29/11/2229 November 2022 Registered office address changed from Corbiere, Ridgway Pyrford Woking Surrey GU22 8PN to 100 st. James Road Northampton NN5 5LF on 2022-11-29

View Document

29/11/2229 November 2022 Declaration of solvency

View Document

29/11/2229 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

14/11/2214 November 2022 Annual accounts for year ending 14 Nov 2022

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Current accounting period shortened from 2023-04-30 to 2022-11-14

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 ADOPT ARTICLES 07/02/2020

View Document

11/02/2011 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM CORBIERE RIDGWAY PYRFORD WOKING SURREY GU22 8PN ENGLAND

View Document

27/02/1427 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM CORBIERE RIDGWAY ROAD PYRFORD WOKING SURREY GU22 8PR ENGLAND

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 31 WOODLAND GROVE WEYBRIDGE SURREY KT13 9EF

View Document

05/03/135 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/03/127 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH TOLLIDAY / 17/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TOLLIDAY / 17/02/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 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