EPSILON OPTICS LIMITED
Company Documents
Date | Description |
---|---|
18/01/2418 January 2024 | Final Gazette dissolved following liquidation |
18/01/2418 January 2024 | Final Gazette dissolved following liquidation |
18/10/2318 October 2023 | Return of final meeting in a members' voluntary winding up |
19/05/2319 May 2023 | Appointment of a voluntary liquidator |
19/05/2319 May 2023 | Registered office address changed from Black Horse Cottage Blissford Hill Frogham Fordingbridge Hampshire SP6 2HU United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-05-19 |
19/05/2319 May 2023 | Declaration of solvency |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-09-30 |
09/11/229 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/03/223 March 2022 | Registered office address changed from 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Black Horse Cottage Blissford Hill Frogham Fordingbridge Hampshire SP6 2HU on 2022-03-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/05/2025 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON KNAPP / 25/05/2020 |
25/05/2025 May 2020 | CESSATION OF ROBERT SIMON KNAPP AS A PSC |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
18/04/1818 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOL HOLDINGS LTD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 14 HOME FARM BUSINESS CENTRE EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0JT |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/10/1720 October 2017 | DIRECTOR APPOINTED MR DILLWYN PAUL DAVID |
20/10/1720 October 2017 | DIRECTOR APPOINTED MR MATTHEW CRAIG SELL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
15/04/1115 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
30/03/1130 March 2011 | 16/03/11 STATEMENT OF CAPITAL GBP 100 |
07/04/107 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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