EPSILON TEST SERVICES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

31/03/2331 March 2023

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

02/02/152 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

02/02/152 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS WILLIAMS

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
C/O PHS GROUP PLC
BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH

View Document

09/01/159 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

05/01/155 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031418200005

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR DAVID FINLAYSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON WOODS

View Document

16/01/1416 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES

View Document

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MR SIMON ALASDAIR WOODS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/01/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O PHS SERVICES LIMITED WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0930 April 2009 ARTICLES OF ASSOCIATION

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: EPILON HOUSE THE SQUARE GLOUCESTER BUSINESS PARK GLOUCESTER GL3 4AD

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED JOHN FLETCHER SKIDMORE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PETER JAMES COHEN

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED MARK BLANCHFIELD

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY RESIGNED TIMOTHY BEARDSMORE

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

11/04/0611 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/01/05

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: BEARLAND HOUSE LONGSMITH STREET GLOUCESTER GL1 2HJ

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 NC INC ALREADY ADJUSTED 24/08/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: EPSILON HOUSE CLEEVE MILL BUSINESS PARK NEWENT GLOUCESTERSHIRE GL18 1EP

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: G OFFICE CHANGED 08/01/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

28/12/9528 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information