EPOS DATA FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Brian Christopher Eagle-Brown on 2024-07-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Brian Christopher Eagle-Brown as a director on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mr Stephen Bendyshe Burnett as a director on 2023-02-10

View Document

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

View Document

10/02/2310 February 2023 Cessation of Joanne Greenwood as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Notification of The Retail Data Partnership Ltd. as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Anthony Edward Greenwood as a director on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Joanne Greenwood as a director on 2023-02-10

View Document

10/02/2310 February 2023 Cessation of Anthony Edward Greenwood as a person with significant control on 2023-02-10

View Document

25/10/2225 October 2022 Amended micro company accounts made up to 2022-06-30

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/08/1417 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS JOANNE GREENWOOD

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/08/1211 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED

View Document

04/08/104 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 38 PERTWEE DRIVE GREAT BARROW CHELMSFORD ESSEX CM2 8EA ENGLAND

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED ANTHONY EDWARD GREENWOOD

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED POSTEAM LIMITED CERTIFICATE ISSUED ON 30/09/09

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

29/07/0929 July 2009 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