- Company Overview for EPSILON TEST SERVICES LIMITED (03141820)
- Filing history for EPSILON TEST SERVICES LIMITED (03141820)
- People for EPSILON TEST SERVICES LIMITED (03141820)
- Charges for EPSILON TEST SERVICES LIMITED (03141820)
- More for EPSILON TEST SERVICES LIMITED (03141820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2018 | AP01 | Appointment of Mr David James Benwell Taylor-Smith as a director on 9 April 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Christopher Ross Maguire Kemball as a director on 15 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Justin Antony James Tydeman as a director on 15 December 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Dec 2016 | MR01 | Registration of charge 031418200006, created on 20 December 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
15 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
15 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
15 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
15 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
02 Feb 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
02 Feb 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
12 Jan 2015 | TM01 | Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 29 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AD01 | Registered office address changed from C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 9 January 2015 | |
05 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
05 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
12 Dec 2014 | AP01 | Appointment of Mr Justin Antony James Tydeman as a director on 1 December 2014 | |
31 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Oct 2014 | MR01 | Registration of charge 031418200005, created on 17 October 2014 |