EPIC COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 157 HIGH STREET EPSOM SURREY KT19 8EW ENGLAND

View Document

08/11/188 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/11/188 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/11/185 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/185 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O ARCHIE IT LTD 4 COURTWELL BUSINESS PARK FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2JD

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY COULSON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COULSON

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COULSON / 06/10/2014

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 DIRECTOR APPOINTED MR KEVIN PAUL MARTIN

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS JULIET LOUISE MARTIN

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHUCK

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 41 SUSSEX ROAD HAYWARDS HEATH WEST SUSSEX RH16 4DZ

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 SAIL ADDRESS CHANGED FROM: 41 SUSSEX ROAD HAYWARDS HEATH WEST SUSSEX RH16 4DZ UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COULSON / 07/06/2010

View Document

09/10/099 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM SHUCK / 04/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COULSON / 04/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/10/9325 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY RESIGNED

View Document

20/10/9220 October 1992 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