- Company Overview for EPI HOLDINGS LIMITED (03170421)
- Filing history for EPI HOLDINGS LIMITED (03170421)
- People for EPI HOLDINGS LIMITED (03170421)
- Charges for EPI HOLDINGS LIMITED (03170421)
- More for EPI HOLDINGS LIMITED (03170421)
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) |
---|---|---|---|
24 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
24 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
11 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 Apr 2018 | AP03 | Appointment of Mr Jason Mark Howells as a secretary on 10 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Dr Godfrey Howard Harrison Ainsworth as a director on 10 April 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Phillip John Rasmussen as a secretary on 1 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Phillip John Rasmussen as a director on 1 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
25 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
25 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
22 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH01 | Director's details changed for Dr Andrew William Nelson on 23 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Phillip John Rasmussen on 23 March 2016 | |
23 Mar 2016 | CH03 | Secretary's details changed for Mr Phillip John Rasmussen on 23 March 2016 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |