EPSILON OPTICS AEROSPACE LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Final Gazette dissolved following liquidation |
16/12/2416 December 2024 | Final Gazette dissolved following liquidation |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Registered office address changed from 2 Riverside Cottage Melbury Osmond Dorchester Dorset DT2 0LS United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-01-10 |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Declaration of solvency |
10/01/2410 January 2024 | Appointment of a voluntary liquidator |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-07-31 |
13/09/2313 September 2023 | Previous accounting period shortened from 2024-03-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Registered office address changed from 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to 2 Riverside Cottage Melbury Osmond Dorchester Dorset DT2 0LS on 2022-03-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/05/2025 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES CAESLEY / 25/05/2020 |
25/05/2025 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON KNAPP / 25/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 14 HOME FARM BUSINESS CENTRE EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0JT |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/04/153 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
23/02/1223 February 2012 | ADOPT ARTICLES 21/02/2012 |
25/05/1125 May 2011 | 23/03/11 STATEMENT OF CAPITAL GBP 99 |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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