EPOS DATA FACILITIES MANAGEMENT LIMITED
Company number 06975398
- Company Overview for EPOS DATA FACILITIES MANAGEMENT LIMITED (06975398)
- Filing history for EPOS DATA FACILITIES MANAGEMENT LIMITED (06975398)
- People for EPOS DATA FACILITIES MANAGEMENT LIMITED (06975398)
- More for EPOS DATA FACILITIES MANAGEMENT LIMITED (06975398)
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) |
---|---|---|---|
12 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
24 Mar 2014 | AP01 | Appointment of Mrs Joanne Greenwood as a director | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 29 July 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Oct 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
04 Aug 2010 | TM02 | Termination of appointment of Mcs Formations Limited as a secretary | |
12 Feb 2010 | AP01 | Appointment of Anthony Edward Greenwood as a director | |
12 Feb 2010 | AD01 | Registered office address changed from 38 Pertwee Drive Great Barrow Chelmsford Essex CM2 8EA England on 12 February 2010 | |
08 Dec 2009 | TM01 | Termination of appointment of Ian Saunders as a director | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 235 old marylebone road london NW1 5QT england | |
30 Sep 2009 | CERTNM | Company name changed posteam LIMITED\certificate issued on 30/09/09 |