Advanced company searchLink opens in new window

EPOS SYSTEMS LIMITED

Company number 03947067

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)
16 Jun 2003 88(2)R Ad 21/05/03--------- £ si 100@1=100 £ ic 102/202
09 Jun 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2003 363s Return made up to 11/03/03; full list of members
07 Mar 2003 225 Accounting reference date shortened from 28/02/03 to 31/12/02
05 Dec 2002 AA Total exemption small company accounts made up to 28 February 2002
25 Mar 2002 363s Return made up to 11/03/02; full list of members
06 Jun 2001 AA Accounts for a small company made up to 28 February 2001
18 May 2001 363s Return made up to 14/03/01; full list of members; amend
30 Mar 2001 363s Return made up to 14/03/01; full list of members
08 Mar 2001 225 Accounting reference date shortened from 31/03/01 to 28/02/01
24 Jul 2000 88(2)R Ad 18/07/00--------- £ si 100@1=100 £ ic 2/102
24 Jul 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Jul 2000 123 £ nc 1000/2000 18/07/00
24 Jul 2000 MEM/ARTS Memorandum and Articles of Association
27 Mar 2000 287 Registered office changed on 27/03/00 from: nathaniel house david street, bridgend industrial es, bridgend mid glamorgan CF31 3SA
16 Mar 2000 288a New director appointed
16 Mar 2000 288a New secretary appointed;new director appointed
16 Mar 2000 287 Registered office changed on 16/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
16 Mar 2000 288b Secretary resigned
16 Mar 2000 288b Director resigned
14 Mar 2000 NEWINC Incorporation