EPOS DATA FACILITIES MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-29 with no updates |
30/07/2430 July 2024 | Director's details changed for Mr Brian Christopher Eagle-Brown on 2024-07-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-06-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/02/2310 February 2023 | Appointment of Mr Brian Christopher Eagle-Brown as a director on 2023-02-10 |
10/02/2310 February 2023 | Appointment of Mr Stephen Bendyshe Burnett as a director on 2023-02-10 |
10/02/2310 February 2023 | Registered office address changed from 38 Pertwee Drive Great Baddow Chelmsford Essex CM2 8EA to 33 Boston Road South Holbeach Spalding PE12 7LR on 2023-02-10 |
10/02/2310 February 2023 | Cessation of Joanne Greenwood as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Notification of The Retail Data Partnership Ltd. as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Termination of appointment of Anthony Edward Greenwood as a director on 2023-02-10 |
10/02/2310 February 2023 | Termination of appointment of Joanne Greenwood as a director on 2023-02-10 |
10/02/2310 February 2023 | Cessation of Anthony Edward Greenwood as a person with significant control on 2023-02-10 |
25/10/2225 October 2022 | Amended micro company accounts made up to 2022-06-30 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/08/1417 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
27/03/1427 March 2014 | 19/03/14 STATEMENT OF CAPITAL GBP 2 |
24/03/1424 March 2014 | DIRECTOR APPOINTED MRS JOANNE GREENWOOD |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/08/1211 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/10/104 October 2010 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED |
04/08/104 August 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 38 PERTWEE DRIVE GREAT BARROW CHELMSFORD ESSEX CM2 8EA ENGLAND |
12/02/1012 February 2010 | DIRECTOR APPOINTED ANTHONY EDWARD GREENWOOD |
08/12/098 December 2009 | APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS |
30/09/0930 September 2009 | COMPANY NAME CHANGED POSTEAM LIMITED CERTIFICATE ISSUED ON 30/09/09 |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND |
29/07/0929 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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