Advanced company searchLink opens in new window

EPSILON TEST SERVICES LIMITED

Company number 03141820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11,143.28
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
  • GBP 11,143.28
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