EPSILON PARTITIONING SYSTEMS LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MOORE / 18/10/2018

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MOORE / 16/04/2017

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 SAIL ADDRESS CHANGED FROM: C/O IRWIN MITCHELL LLP 2 WELLINGTON PLACE LEEDS LS1 4BZ ENGLAND

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM BRUNWICK HOUSE 1 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/07/1325 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SAIL ADDRESS CREATED

View Document

18/06/1218 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED JOHN BEDFORD

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED STUART JOHN MOORE

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM PARKVIEW 1220 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4GA

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR WOLSELEY DIRECTORS LIMITED

View Document

08/08/118 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 RE APPROVAL OF ACCOUNTS 10/09/2010

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: BRUNSWICK HOUSE 1 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED PINCO 1574 LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 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