EPSILON SUPPORTED LIVING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from 151 Firepool View Taunton TA1 1NY England to 53 Firepool Crescent Taunton TA1 1AT on 2025-06-03 |
03/06/253 June 2025 | Registered office address changed from The Keep Creech Castle Taunton TA1 2DX England to 151 Firepool View Taunton TA1 1NY on 2025-06-03 |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
02/02/252 February 2025 | Appointment of Dr Obiageli Jovita Okolie as a director on 2025-02-02 |
14/10/2414 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Registered office address changed from Suite 2F 49a Bridge Street Taunton Somerset TA1 1TP England to The Keep Creech Castle Taunton TA1 2DX on 2024-02-26 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/01/2331 January 2023 | Change of details for Mr Ian Innocent Banks as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from The Keep Creech Castle Taunton Somerset TA1 2DX England to Suite 2F 49a Bridge Street Taunton Somerset TA1 1TP on 2023-01-31 |
31/01/2331 January 2023 | Director's details changed for Mr Sammie Chinedu Idika on 2023-01-31 |
31/01/2331 January 2023 | Director's details changed for Mr Ian Innocent Banks on 2023-01-31 |
31/01/2331 January 2023 | Change of details for Mr Sammie Chinedu Idika as a person with significant control on 2023-01-31 |
17/11/2217 November 2022 | Registered office address changed from 7 Maxwell Street Taunton Somerset TA2 6HR United Kingdom to The Keep Creech Castle Taunton Somerset TA1 2DX on 2022-11-17 |
17/11/2217 November 2022 | Director's details changed for Mr Ian Innocent Banks on 2022-11-17 |
31/10/2231 October 2022 | Incorporation |
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