EPSILON SUPPORTED LIVING LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

02/02/252 February 2025 Appointment of Dr Obiageli Jovita Okolie as a director on 2025-02-02

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/01/2331 January 2023 Change of details for Mr Ian Innocent Banks as a person with significant control on 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Director's details changed for Mr Sammie Chinedu Idika on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Ian Innocent Banks on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Sammie Chinedu Idika as a person with significant control on 2023-01-31

View Document

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

View Document

17/11/2217 November 2022 Director's details changed for Mr Ian Innocent Banks on 2022-11-17

View Document

31/10/2231 October 2022 Incorporation

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